Entity Name: | GRAPHICOM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 May 2012 (13 years ago) |
Date of dissolution: | 20 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2017 (8 years ago) |
Document Number: | F12000002032 |
FEI/EIN Number | 58-2215905 |
Address: | 1630 Airport Blvd, Pensacola, FL, 32504, US |
Mail Address: | 6770 VETERANS PKWY, COLUMBIA, GA, 31909, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
TAGHON JANICE D | Agent | 6217 VICKSBURG DRIVE, PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
TAGHON, JR. LARRY EJr. | President | 920 RUDGATE ROAD, COLUMBIA, GA, 31904 |
Name | Role | Address |
---|---|---|
TAGHON KIMBERLY J | Secretary | 920 RUDGATE RD, COLUMBIA, GA, 31904 |
Name | Role | Address |
---|---|---|
Taghon Christopher R | Vice President | 6445 Fall Branch Dr., Columbus, GA, 31904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 1630 Airport Blvd, Suite 210, Pensacola, FL 32504 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 1630 Airport Blvd, Suite 210, Pensacola, FL 32504 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000452856 | TERMINATED | 1000000752301 | ESCAMBIA | 2017-07-31 | 2037-08-03 | $ 3,337.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2017-02-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-04 |
Foreign Profit | 2012-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State