Search icon

GRAPHICOM ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
TAGHON JANICE D Agent 6217 VICKSBURG DRIVE, PENSACOLA, FL, 32503

President

Name Role Address
TAGHON, JR. LARRY EJr. President 920 RUDGATE ROAD, COLUMBIA, GA, 31904

Secretary

Name Role Address
TAGHON KIMBERLY J Secretary 920 RUDGATE RD, COLUMBIA, GA, 31904

Vice President

Name Role Address
Taghon Christopher R Vice President 6445 Fall Branch Dr., Columbus, GA, 31904

Events

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

Debts

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

Documents

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