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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOTOENGRAVING, INC. 401(K) PLAN | 2012 | 540676916 | 2013-06-13 | SOUTHERN GRAPHIC SYSTEMS, INC | 31 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-13 |
Name of individual signing | DENISE GRUBBS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-06-13 |
Name of individual signing | DENISE GRUBBS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 5026345284 |
Plan sponsor’s address | 502 N WILLOW AVE, TAMPA, FL, 336061338 |
Plan administrator’s name and address
Administrator’s EIN | 540676916 |
Plan administrator’s name | SOUTHERN GRAPHIC SYSTEMS, INC |
Plan administrator’s address | 502 N WILLOW AVE, TAMPA, FL, 336061338 |
Administrator’s telephone number | 5026345284 |
Signature of
Role | Plan administrator |
Date | 2012-07-16 |
Name of individual signing | DENISE GRUBBS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-16 |
Name of individual signing | DENISE GRUBBS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State