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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315968529 | 0420600 | 2011-08-09 | 12900 AUTOMOBILE BOULEVARD # G, CLEARWATER, FL, 33762 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 208470724 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State