Search icon

FLORIDA MICROGRAPHICS, INC. - Florida Company Profile

Company Details

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

FLORIDA MICROGRAPHICS, 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: 21 Oct 1988 (37 years ago)
Date of dissolution: 31 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: K40863
FEI/EIN Number 592910748

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

Address: 6421 NORTH FLORIDA AVENUE, TAMPA, FL, 33604
Mail Address: 6421 NORTH FLORIDA AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWAP, RICHARD JOHN President 15318 SHERWOOD FOREST DR, TAMPA, FL
FEENEY, KATHLEEN Secretary 15318 SHERWOOD FOREST DR, TAMPA, FL
KWAP, RICHARD JOHN Agent 15318 SHERWOOD FOREST DR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-31 - -
CHANGE OF MAILING ADDRESS 2003-04-09 6421 NORTH FLORIDA AVENUE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 6421 NORTH FLORIDA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-24 15318 SHERWOOD FOREST DR, TAMPA, FL 33607 -

Documents

Name Date
Voluntary Dissolution 2005-05-31
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-08-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State