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

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: 04 Feb 1999 (26 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

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

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 Jun 2025

Sources: Florida Department of State