Search icon

INTERPRINT OF TAMPA, INC.

Company Details

Entity Name: INTERPRINT OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V54537
FEI/EIN Number 59-3137252
Address: 6327 MEMORIAL HWY, TAMPA, FL 33615
Mail Address: 6327 MEMORIAL HWY, TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLEY, LINDA K Agent 6327 MEMORIAL HWY, TAMPA, FL 33615

President

Name Role Address
HOLLEY, LINDA K President 6327 MEMORIAL HWY, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 6327 MEMORIAL HWY, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2003-04-24 6327 MEMORIAL HWY, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 6327 MEMORIAL HWY, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000111708 LAPSED 00-4572, DIV. B 13TH CIR. HILLSBOROUGH COUNTY 2004-09-20 2009-10-14 $10,936.60 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270
J04000069948 LAPSED 00-4572, DIV B HILLSBOROUGH'S 13TH CIRCUIT 2004-06-29 2009-07-02 $67,462.49 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State