GRAPHIC PRINTING CORP. - Florida Company Profile

Entity Name: | GRAPHIC PRINTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 1983 (42 years ago) |
Document Number: | G42437 |
FEI/EIN Number | 592300231 |
Address: | 1107 Peachtree Street, Cocoa, FL, 32922, US |
Mail Address: | 175 Mill Street, Framingham, MA, 01701, US |
ZIP code: | 32922 |
City: | Cocoa |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stern Matthew | Agent | 175 Mill Street, FRAMINGHAM, FL, 01701 |
Stern Matthew | President | 175 Mill Street, Framingham, MA, 01701 |
Stern Mindy | Treasurer | 175 Mill Street, Framingham, MA, 01701 |
Stern Matthew | Chief Executive Officer | 175 Mill Street, Framingham, MA, 01701 |
Stern Jonathan D | Secretary | 100 Glen St, Natick, MA, 01701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 1107 Peachtree Street, Cocoa, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 1107 Peachtree Street, Cocoa, FL 32922 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Stern, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 175 Mill Street, FRAMINGHAM, FL 01701 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-10 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State