Search icon

NATIONAL GRAPHICOM CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL GRAPHICOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL GRAPHICOM CORPORATION 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: 27 Apr 1987 (38 years ago)
Date of dissolution: 21 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 1998 (27 years ago)
Document Number: J69909
FEI/EIN Number 592800074

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

Address: 7035 GRAND NATIONAL DR., ORLANDO, FL, 32819-0890, US
Mail Address: C/O 810 63RD AVE. NORTH, P.O. BOX 20768', ST. PETERSBURG, FL, 33742
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSER, FREDERICK L. Agent 810 63RD AVE. N., ST. PETERSBURG, FL, 33702
RAPOSA EDWARD F President 10 RYDER LANE, WILTON, CT
HUENINK JEFFERY Vice President 6301 BENJAMIN CENTER, TAMPA, FL
SOMMERS PATRICIA A. Secretary 2642 TRYON PLACE, WINDERMERE, FL
SOMMERS PATRICIA A. Treasurer 2642 TRYON PLACE, WINDERMERE, FL
RAPOSA, EDWARD F. Director 10 RYDERS LANE, WILTON, CONNIECUTT

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 7035 GRAND NATIONAL DR., ORLANDO, FL 32819-0890 -
AMENDMENT 1990-07-09 - -
AMENDMENT 1990-05-08 - -
CHANGE OF MAILING ADDRESS 1989-03-29 7035 GRAND NATIONAL DR., ORLANDO, FL 32819-0890 -
REGISTERED AGENT ADDRESS CHANGED 1988-08-19 810 63RD AVE. N., ST. PETERSBURG, FL 33702 -

Documents

Name Date
Voluntary Dissolution 1998-08-21
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18078931 0420600 1989-08-28 7061 GRAND NATIONAL DRIVE, SUITE #141, ORLANDO, FL, 32819
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-28
Case Closed 1990-05-04

Related Activity

Type Complaint
Activity Nr 72486103
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Current Penalty 40.0
Initial Penalty 60.0
Contest Date 1989-11-09
Final Order 1990-03-07
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-10-27
Abatement Due Date 1989-11-30
Current Penalty 40.0
Initial Penalty 60.0
Contest Date 1989-11-09
Final Order 1990-03-07
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-30
Current Penalty 40.0
Initial Penalty 60.0
Contest Date 1989-11-09
Final Order 1990-03-07
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-30
Current Penalty 40.0
Initial Penalty 60.0
Contest Date 1989-11-09
Final Order 1990-03-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-27
Abatement Due Date 1989-11-30
Current Penalty 40.0
Initial Penalty 60.0
Contest Date 1989-11-09
Final Order 1990-03-07
Nr Instances 7
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-27
Abatement Due Date 1989-10-30
Contest Date 1989-11-03
Final Order 1997-03-07
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 03 Mar 2025

Sources: Florida Department of State