Search icon

SOUTHERN GRAPHIC SYSTEMS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN GRAPHIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Feb 1999 (27 years ago)
Branch of: SOUTHERN GRAPHIC SYSTEMS, INC., KENTUCKY (Company Number 0047140)
Date of dissolution: 09 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jul 2013 (12 years ago)
Document Number: F99000000665
FEI/EIN Number 540676916
Address: 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 40202-4269, US
Mail Address: PO BOX 32640, LOUISVILLE, KY, 40232
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BAUGHMAN HENRY R President 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 402024269
NACCARATO LUCA C Executive Vice President 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 402024269
DAHMUS JAMES Chief Financial Officer 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 402024269
HAMMOND THOMAS L Director 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 402024269
SILVESTRI JOSEPH Director 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 402024269
CIVANTOS JOHN R Director 626 WEST MAIN STREET, SUITE 500, LOUISVILLE,, KY, 402024269

Form 5500 Series

Employer Identification Number (EIN):
540676916
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000061782 PHOTOENGRAVING EXPIRED 2011-06-20 2016-12-31 - 502 N. WILLOW AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-09 - -
REGISTERED AGENT CHANGED 2013-07-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY 40202-4269 -
CHANGE OF MAILING ADDRESS 2007-04-30 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY 40202-4269 -
REINSTATEMENT 2006-01-23 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2013-07-09
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-01-23
ANNUAL REPORT 2002-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State