Search icon

QUINCY PRINTING AND GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: QUINCY PRINTING AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINCY PRINTING AND 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: 04 Sep 1986 (39 years ago)
Date of dissolution: 31 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: J31833
FEI/EIN Number 592713761

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

Address: 1960 W. JEFFERSON ST., QUINCY, FL, 32351
Mail Address: 1960 W. JEFFERSON ST., QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPS KAREN HAERLE A Director 4730 FLOWERWOOD DRIVE, TALLAHASSEE, FL, 32303
CAPPS KAREN HAERLE A Treasurer 4730 FLOWERWOOD DRIVE, TALLAHASSEE, FL, 32303
CAPPS KAREN HAERLE A Secretary 4730 FLOWERWOOD DRIVE, TALLAHASSEE, FL, 32303
CAPPS JOHNNY A. Agent 4730 FLOWERWOOD DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-31 - -
REGISTERED AGENT NAME CHANGED 1996-02-22 CAPPS, JOHNNY A. -
REGISTERED AGENT ADDRESS CHANGED 1996-02-22 4730 FLOWERWOOD DRIVE, TALLAHASSEE, FL 32303 -

Documents

Name Date
Voluntary Dissolution 2012-07-31
Off/Dir Resignation 2012-07-31
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State