Search icon

TRADEMARK GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: TRADEMARK GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADEMARK GRAPHICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Dec 1984 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H38584
FEI/EIN Number 592500455

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

Address: 217 BOULDER BLUFF TRAIL, CHAPEL HILL, NC, 27516
Mail Address: 217 BOULDER BLUFF TRAIL, CHAPEL HILL, NC, 27516
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY PATRICK President 217 BOULDER BLUFF TRAIL, CHAPEL HILL, NC, 27516
RILEY LAURA A Vice President 217 BOULDER BLUFF TRAIL, CHAPEL HILL, NC, 27516
HECKMAN BARRY Agent 8900 SW 107 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-16 217 BOULDER BLUFF TRAIL, CHAPEL HILL, NC 27516 -
CHANGE OF MAILING ADDRESS 1993-06-16 217 BOULDER BLUFF TRAIL, CHAPEL HILL, NC 27516 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-16 8900 SW 107 AVENUE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State