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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State