Search icon

SOUTHERN REPROGRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN REPROGRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN REPROGRAPHICS, 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: 16 Jan 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V07399
FEI/EIN Number 650305358

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

Address: 13018 S.W. 85TH AVENUE ROAD, MIAMI, FL, 33156
Mail Address: 13018 S.W. 85TH AVENUE ROAD, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEILLEUX CRAIG President 15631 SW 100 LANE, MIAMI, FL, 33196
VEILLEUX CRAIG Director 15631 SW 100 LANE, MIAMI, FL, 33196
VEILLEUX CRAIG Agent 13018 S.W. 85TH AVE. ROAD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 13018 S.W. 85TH AVE. ROAD, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1996-02-20 VEILLEUX, CRAIG -
CHANGE OF PRINCIPAL ADDRESS 1993-11-04 13018 S.W. 85TH AVENUE ROAD, MIAMI, FL 33156 -
REINSTATEMENT 1993-11-04 - -
CHANGE OF MAILING ADDRESS 1993-11-04 13018 S.W. 85TH AVENUE ROAD, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000472954 LAPSED 12-17458 CA 06 MIAMI-DADE CTY. 11TH CIR. 2012-05-24 2017-06-11 $852,706.24 OCE FINANCIAL SERVICES, INC. AND, OCE NORTH AMERICA, INC., 5450 N. CUMBERLAND AVENUE, CHICAGO, IL 60656

Documents

Name Date
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State