Entity Name: | OCTAGON GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Apr 1964 (61 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: | 280060 |
FEI/EIN Number | 59-3188633 |
Address: | 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL 33762 |
Mail Address: | 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Winter, Benjamin | Agent | 669 First Ave. N, St. Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
SAUNDERS, WENDY S | Chief Executive Officer | 512 Creekside Ct, Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
Brotherton, Shawn V | Vice President | 6302 French Creet Ct, Ellenton, FL 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-07 | 669 First Ave. N, St. Petersburg, FL 33701 | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-07 | Winter, Benjamin | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 12900 AUTOMOBILE BLVD, SUITE G, CLEARWATER, FL 33762 | No data |
REINSTATEMENT | 2006-03-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1999-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1998-01-15 | No data | No data |
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 |
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 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State