Search icon

PRINT PLACE, INC. - Florida Company Profile

Company Details

Entity Name: PRINT PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINT PLACE, 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: 02 Oct 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V69003
FEI/EIN Number 593142294

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

Address: 1911 N OLD COACHMAN RD, CLEARWATER, FL, 33763
Mail Address: 1911 N OLD COACHMAN RD, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNDIFF CHARLES L Director 1911 N OLD COACHMAN RD, CLEARWATER, FL, 33763
CUNDIFF CHARLES L Agent 1911 N OLD COACHMAN RD, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-21 CUNDIFF, CHARLES LD -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 1911 N OLD COACHMAN RD, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 1999-04-23 1911 N OLD COACHMAN RD, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 1911 N OLD COACHMAN RD, CLEARWATER, FL 33763 -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State