Search icon

PRINTCRAFT PRINTING CENTERS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRINTCRAFT PRINTING CENTERS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTCRAFT PRINTING CENTERS OF NORTH FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V02266
FEI/EIN Number 593105997

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2164-2 GILMORE ST, JACKSONVILLE, FL, 32204
Mail Address: 2164-2 GILMORE ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKER CHARLES L Director 2919 SANTIAGO STREET, TAMPA, FL, 33629
GODWIN MELVIN E Director 4141 BAYSHORE BLVD #2001, TAMPA, FL, 33611
LUMB ROBIN T Director 2164 GILMORE ST, JACKSONVILLE, FL, 32204
LUMB ROBIN T President 2164 GILMORE ST, JACKSONVILLE, FL, 32204
LUMB ROBIN Agent 2164-2 GILMORE STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 2164-2 GILMORE ST, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2002-05-16 2164-2 GILMORE ST, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-26 2164-2 GILMORE STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2000-07-26 LUMB, ROBIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000074480 LAPSED 01-1568 CA DUVAL COUNTY COURT 2001-11-19 2006-12-17 $15016.39 DANKA FUNDING COMPANY LLC, ONE INTERNATIONAL BLVD., MAHWAH, NJ 07430-0631

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-30
REINSTATEMENT 2000-10-19
Reg. Agent Change 2000-07-26
Reg. Agent Resignation 2000-05-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State