Search icon

OCTAGON GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: OCTAGON GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCTAGON GRAPHICS, 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: 01 Apr 1964 (61 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 280060
FEI/EIN Number 593188633

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

Address: 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL, 33762, US
Mail Address: 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS WENDY S Chief Executive Officer 512 Creekside Ct, Safety Harbor, FL, 34695
Brotherton Shawn V Vice President 6302 French Creet Ct, Ellenton, FL, 34222
Winter Benjamin Agent 669 First Ave. N, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 669 First Ave. N, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2013-11-07 Winter, Benjamin -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2008-04-30 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL 33762 -
REINSTATEMENT 2006-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1998-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000610269 TERMINATED 1000000840066 PINELLAS 2019-09-09 2039-09-11 $ 5,670.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000610277 TERMINATED 1000000840067 PINELLAS 2019-09-09 2039-09-11 $ 6,646.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000658334 LAPSED 18 004700 CI PINELLAS CO 2019-08-19 2024-10-07 $148,011.22 POLYMERSHAPES, LLC, 10130 PERIMETER PARKWAY, STE 500, CHARLOTTE, NC 28216
J18000727818 TERMINATED 1000000801899 PINELLAS 2018-10-25 2038-10-31 $ 3,850.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000213208 TERMINATED 1000000459749 HILLSBOROU 2013-01-16 2033-01-23 $ 7,296.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J05900020221 LAPSED 03-24536-CC CO CRT IN AND FOR HILLSBOROUGH 2005-11-09 2010-12-08 $6258.07 AMERICAN EXPRESS CO., C/O JACOBSON, SOBO, MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J02000287734 LAPSED 02-10646-SC HILLSBOROUGH CT CRT SM CLM DIV 2002-06-13 2007-07-19 $2,639.68 T & R ENGRAVING, INC., P O BOX 465100, AURORA, CO 80046

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-03
AMENDED ANNUAL REPORT 2013-11-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315968529 0420600 2011-08-09 12900 AUTOMOBILE BOULEVARD # G, CLEARWATER, FL, 33762
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2011-08-11

Related Activity

Type Complaint
Activity Nr 208470724
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State