Search icon

MDH GRAPHIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MDH GRAPHIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDH GRAPHIC SERVICES, 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: 30 Dec 1978 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: 594530
FEI/EIN Number 591862549

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

Address: 5001 GEORGIA AVE., WEST PALM BEACH, FL, 33405
Mail Address: 5001 GEORGIA AVE., WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVISON ERIC Agent 8134 A. SEDGEWICK COURT, LAKE CLARKE SHORES, FL, 33406
DAVISON, ERIC Treasurer 804 SOUTH AVE, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-07-14 DAVISON, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 8134 A. SEDGEWICK COURT, -, LAKE CLARKE SHORES, FL 33406 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-10 5001 GEORGIA AVE., WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 1990-05-10 5001 GEORGIA AVE., WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435607110 2020-04-10 0455 PPP 5001 GEORGIA AVE, WEST PALM BEACH, FL, 33405-3101
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-3101
Project Congressional District FL-22
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43224.13
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State