Search icon

GOSS GRAPHIC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GOSS GRAPHIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Dec 1970 (54 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 825443
FEI/EIN Number 251200273

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

Address: 700 OAKMONT LANE, WESTMONT, IL, 60559
Mail Address: ATTN: GUS PALOIAN, 55 E. MONROE ST, SUITE 4200, CHICAGO, IL, 60603
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHEEHAN JAMES P Chief Executive Officer 700 OAKMONT LANE, WESTMONT, IL, 60559
SHEEHAN JAMES P President 700 OAKMONT LANE, WESTMONT, IL, 60559
SCHULTZ RICHARD F Vice President 700 OAKMONT LANE, WESTMONT, IL, 60559
DILLMAN DANIEL E Assistant Treasurer 700 OAKMONT LANE, WESTMONT, IL, 60559
OLIVERIO DAVID J Vice President 700 OAKMONT LANE, WESTMONT, IL, 60559
GORA BARBARA L DMC 700 OAKMONT LANE, WESTMONT, IL, 60559
GAYNOR J.P. P CFEV 700 OAKMONT LANE, WESTMONT, IL, 60559
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2002-05-29 700 OAKMONT LANE, WESTMONT, IL 60559 -
REINSTATEMENT 1997-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-07 700 OAKMONT LANE, WESTMONT, IL 60559 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1996-12-06 GOSS GRAPHIC SYSTEMS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1980-11-12 ROCKWELL GRAPHIC SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-02-10
REINSTATEMENT 1997-11-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State