Entity Name: | SOLAR GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLAR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1986 (39 years ago) |
Document Number: | J35813 |
FEI/EIN Number |
592944156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12167 49TH STREET, UNIT 100, CLEARWATER, FL, 33762, UN |
Mail Address: | 12167 49TH STREET, UNIT 100, CLEARWATER, FL, 33762, UN |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURDUM RICHARD M | Vice President | 12167 49TH STREET, UNIT 100, CLEARWATER, 33762 |
PURDUM SUSAN B | Vice President | 12167 49TH STREET UNIT 100, CLEARWATER, FL, 33762 |
Butler Michael D | President | 12167 49TH STREET, CLEARWATER, 33762 |
PURDUM Susan | Agent | 10817 115th Ave N, Largo, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-24 | PURDUM, Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 10817 115th Ave N, Largo, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-23 | 12167 49TH STREET, UNIT 100, CLEARWATER, FL 33762 UN | - |
CHANGE OF MAILING ADDRESS | 2012-02-23 | 12167 49TH STREET, UNIT 100, CLEARWATER, FL 33762 UN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000283814 | TERMINATED | 0000487806 | 13099 01192 | 2003-09-26 | 2008-10-22 | $ 40,813.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149 |
J03000283822 | TERMINATED | 0000487808 | 13099 01193 | 2003-09-26 | 2008-10-22 | $ 6,402.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3710797703 | 2020-05-01 | 0455 | PPP | 12167 49th Street North, Clearwater, FL, 33762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State