Search icon

SOUTHERN GRAPHIC SYSTEMS, INC. - Florida Company Profile

Branch

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

form 5500

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
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

Signature of

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
PHOTOENGRAVING 401(K) PLAN 2011 540676916 2012-07-16 SOUTHERN GRAPHIC SYSTEMS, INC 34
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

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State