Search icon

ALLIED GRAPHICS INC - Florida Company Profile

Company Details

Entity Name: ALLIED GRAPHICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED 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: 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: 02 Feb 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: 326063
FEI/EIN Number 591207802

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

Address: 1220 NW 23RD AVENUE, FT. LAUDERDALE, FL, 33311, US
Mail Address: 1220 NW 23RD AVENUE, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARETT SHEA Chief Financial Officer 531 Lexington Ave, FORT LAUDERDALE, FL, 33325
SHEA, RICHARD Agent 1220 NW 23RD AVENUE, FT. LAUDERDALE, FL, 33311
SHEA RICHARD Chief Executive Officer 3800 N. HILLS DR. #204, HOLLYWOOD, FL, 33021
SHEA HOWARD Chief Operating Officer 4043 W. LAKE ESTATES DR., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
AMENDMENT 2010-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-07 1220 NW 23RD AVENUE, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1995-02-07 1220 NW 23RD AVENUE, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1995-02-07 SHEA, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42037.00
Total Face Value Of Loan:
42037.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45864.00
Total Face Value Of Loan:
45864.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-31
Type:
Referral
Address:
6801 E. HILLSBOROUGH AVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42037
Current Approval Amount:
42037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42331.26
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45864
Current Approval Amount:
45864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42712.35

Date of last update: 02 Jun 2025

Sources: Florida Department of State