Search icon

NUCO GRAPHICS MANUFACTURING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: NUCO GRAPHICS MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUCO GRAPHICS MANUFACTURING CORPORATION 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: 27 Oct 1981 (44 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: F52565
FEI/EIN Number 112606746

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

Address: 71 HOFFMAN LN, CENTRAL ISLIP, NY, 11722
Mail Address: 71 HOFFMAN LN, CENTRAL ISLIP, NY, 11722
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NUCO GRAPHICS MANUFACTURING CORPORATION, NEW YORK 749308 NEW YORK

Key Officers & Management

Name Role Address
BRACKETT, PETER O. President 21 GRACE SHANTZ, KIRKLAND, QUE. H9J3A4
BRACKETT, PETER O. Director 21 GRACE SHANTZ, KIRKLAND, QUE. H9J3A4
DIDIO, RICHARD President 24 SEACLIFF PL, MILLER PLACE, NY 00000
DIDIO, RICHARD Director 24 SEACLIFF PL, MILLER PLACE, NY 00000
TIEMAN, ANTONY G Director 119 ALSTON RD, POINTE CLAIRE, QUEB00000
RUSSELL, R L Agent 145 N. MAGNOLIA AVE., 32801
BOLAND, ARDEN C Director 42 VIVIAN AVE, MT ROYAL, QUEBEC 00000
BOLAND, ARDEN C Chairman 42 VIVIAN AVE, MT ROYAL, QUEBEC 00000
TIEMAN, ANTONY G Secretary 119 ALSTON RD, POINTE CLAIRE, QUEB00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1985-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 1984-06-01 71 HOFFMAN LN, CENTRAL ISLIP, NY 11722 -
CHANGE OF MAILING ADDRESS 1984-06-01 71 HOFFMAN LN, CENTRAL ISLIP, NY 11722 -
REGISTERED AGENT ADDRESS CHANGED 1984-06-01 145 N. MAGNOLIA AVE., ORLANDO, FL, 32801 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State