Search icon

ANGSTROM GRAPHICS INC SOUTHEAST - Florida Company Profile

Company Details

Entity Name: ANGSTROM GRAPHICS INC SOUTHEAST
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGSTROM GRAPHICS INC SOUTHEAST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2009 (16 years ago)
Document Number: 291436
FEI/EIN Number 591089469

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

Address: 7901 4TH ST, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kozel Mark D Director 8586 Rosewood Lane, Mentor, OH, 44060
Gailey Timothy A President 83 N Carpenter Road, Brunswick, OH, 44212
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7901 4TH ST, STE300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7901 4TH ST, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-01 NORTHWEST REGISTERED AGENT LLC -
CHANGE OF MAILING ADDRESS 2023-05-01 7901 4TH ST, STE300, ST. PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2009-02-19 ANGSTROM GRAPHICS INC SOUTHEAST -
MERGER NAME CHANGE 2003-08-07 ST IVES INC FLORIDA CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2003-08-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045833
NAME CHANGE AMENDMENT 2002-07-03 ST IVES INC. AVANTI -
MERGER NAME CHANGE 2001-02-01 AVANTICASE-HOYT INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2001-02-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000034751

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001104273 TERMINATED 1000000497951 MIAMI-DADE 2013-06-10 2023-06-12 $ 1,377.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313100224 0418800 2009-03-27 2025 MCKINLEY ST., HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-30
Emphasis N: SSTARG08
Case Closed 2009-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-04-07
Abatement Due Date 2009-05-01
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 10
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State