Search icon

MACKE-KNOPF GRAPHICS, INC.

Company Details

Entity Name: MACKE-KNOPF GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1977 (47 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 553143
FEI/EIN Number 59-1782582
Address: 439 E 8TH ST, JACKSONVILLE, FL 32206
Mail Address: 439 E 8TH ST, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KNOPF, RONALD W. Agent 439 E 8TH ST, JACKSONVILLE, FL 32206

President

Name Role Address
KNOPF, RONALD President 439 E 8TH ST, JACKSONVILLE, FL 32206

Director

Name Role Address
KNOPF, RONALD Director 439 E 8TH ST, JACKSONVILLE, FL 32206

Secretary

Name Role Address
KNOPF, RAYMOND EJR. Secretary 439 E 8TH ST, JACKSONVILLE, FL 32206

Treasurer

Name Role Address
KNOPF, RALPH J Treasurer 439 E 8TH ST, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 1999-05-17 439 E 8TH ST, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 439 E 8TH ST, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 1995-04-27 KNOPF, RONALD W. No data
CHANGE OF PRINCIPAL ADDRESS 1991-05-29 439 E 8TH ST, JACKSONVILLE, FL 32206 No data
EVENT CONVERTED TO NOTES 1990-10-31 No data No data
NAME CHANGE AMENDMENT 1990-10-31 MACKE-KNOPF GRAPHICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State