Search icon

GRAPHICS BUSINESS SYSTEMS OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHICS BUSINESS SYSTEMS OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHICS BUSINESS SYSTEMS OF TALLAHASSEE, 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: 22 May 1961 (64 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: 247701
FEI/EIN Number 590930957

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

Address: 3191 W. THARPE ST., TALLAHASSEE, FL, 32303, US
Mail Address: P.O BOX 180032, TALLAHASSEE, FL, 32318-0001, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL CHARLES K Chief Executive Officer P.O BOX 180032, TALLAHASSEE, FL, 323180001
HILL ELIZABETH B President 3191 WEST THARPE STREET, TALLAHASSEE, FL, 32303
PETERSON NANCY H Secretary 3191 WEST THARPE STREET, TALLAHASSEE, FL, 32303
PETERSON NANCY H Treasurer 3191 WEST THARPE STREET, TALLAHASSEE, FL, 32303
PETERSON ROBERT C Vice President 3191 WEST THARPE STREET, TALLAHASSEE, FL, 32303
PETERSON NANCY H Agent 3191 W THARPE ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 PETERSON, NANCY H -
REINSTATEMENT 2015-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2004-04-13 3191 W. THARPE ST., TALLAHASSEE, FL 32303 -
NAME CHANGE AMENDMENT 1996-07-18 GRAPHICS BUSINESS SYSTEMS OF TALLAHASSEE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-30 3191 W. THARPE ST., TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-29 3191 W THARPE ST, TALLAHASSEE, FL 32303 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000008040 TERMINATED 2010-CA-001726 LEON COUNTY 2ND CIRCUIT 2010-12-15 2016-01-06 $72,054.48 CIT TECHNOLOGY FINANCING SERVICES I, LLC, 10201 CENTURION PARKWAY NORTH, ONE DEERWOOD, SUITE 100, JACKSONVILLE, FL 32256
J07000285919 TERMINATED 1000000057882 3753 1059 2007-08-20 2027-09-05 $ 3,710.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Documents

Name Date
Voluntary Dissolution 2015-04-30
REINSTATEMENT 2015-01-14
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State