Search icon

GRAPHIC SYSTEMS, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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