Search icon

GRAPHICUS OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHICUS OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHICUS OF CLEARWATER, 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: 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: 03 Jul 1979 (46 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 628604
FEI/EIN Number 591925984

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

Address: 1002 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL
Mail Address: 1002 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE, FRANCIS C. Director 1 DAVOL SQUARE, PROVIDENCE, RI
BOSWORTH III, FRANK M. Vice President 1002 S. FT. HARRISON AVE, CLEARWATER, FL
SLOCUM, JOHN L. Treasurer 1 DAVOL SQUARE, PROVIDENCE, RI
SLOCUM, JOHN L. Director 1 DAVOL SQUARE, PROVIDENCE, RI
CANGIANO, VINCENT M. President 1 COURT STREET, NEW BRITAIN, CT
CANGIANO, VINCENT M. Director 1 COURT STREET, NEW BRITAIN, CT
PIERCE, FRANCIS C. Vice President 1 DAVOL SQUARE, PROVIDENCE, RI
COFFEY, JOHN G., JR. Secretary 20 WASHINGTON PLACE, PROVIDENCE, FL
BUSH,RAYMONT T.,(ASSIST) Treasurer 1 DAVOL SAURNE, PROVIDENCE, RI
BOSWORTH, FRANK M., III Agent 1002 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1979-11-09 1002 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL -
CHANGE OF MAILING ADDRESS 1979-11-09 1002 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL -
REGISTERED AGENT ADDRESS CHANGED 1979-11-09 1002 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL -

Date of last update: 02 Mar 2025

Sources: Florida Department of State