Entity Name: | GRAPHIC SYSTEMS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAPHIC SYSTEMS, INCORPORATED 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: | 19 Nov 1974 (50 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 465155 |
FEI/EIN Number |
591565971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4507 36TH ST SW, ORLANDO, FL, 32811 |
Mail Address: | 4507 36TH ST SW, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE ROBERT L | Chairman | 537 MARY JESS RD., ORLANDO, FL, 32839 |
WALLACE BEVERLY B | Vice President | 537 MARY JESS ROAD, ORLANDO, FL, 32839 |
WALLACE BEVERLY B | Director | 537 MARY JESS ROAD, ORLANDO, FL, 32839 |
WALLACE BEVERLY B | Secretary | 537 MARY JESS ROAD, ORLANDO, FL, 32839 |
HOWARD PATRICE W | President | 2620 ZUNI RD., ST. CLOUD, FL, 34771 |
HOWARD PATRICE W | Director | 2620 ZUNI RD., ST. CLOUD, FL, 34771 |
MINTON LUKE D | Vice President | 1449 LANGHAM TERRACE, LAKE MARY, FL, 32746 |
WALLACE ROBERT | Agent | 537 MARY JESS ROAD, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-05 | 537 MARY JESS ROAD, ORLANDO, FL 32839 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-15 | 4507 36TH ST SW, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 4507 36TH ST SW, ORLANDO, FL 32811 | - |
REINSTATEMENT | 1994-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001082830 | LAPSED | 10-27456 | HILLSBOROUGH COUNTY | 2010-11-17 | 2015-12-02 | $3,714.79 | AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State