Search icon

P & J GRAPHICS, INC.

Company Details

Entity Name: P & J GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: K89413
FEI/EIN Number 59-2958679
Address: 1421 MASSARO BLVD, TAMPA, FL 33619
Mail Address: 1421 MASSARO BLVD, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P & J GRAPHICS, INC. 401K PLAN 2015 592958679 2016-04-18 P & J GRAPHICS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 1421 MASSARO BLVD, TAMPA, FL, 336193005

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER 40 RD STE 210N, TOWN AND COUNTRY, MO, 630175742
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
P & J GRAPHICS, INC. 401K PLAN 2014 592958679 2015-07-21 P & J GRAPHICS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 1421 MASSARO BLVD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
P & J GRAPHICS, INC. 401K PLAN 2013 592958679 2014-05-29 P & J GRAPHICS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 1421 MASSARO BLVD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
P & J GRAPHICS, INC. 401K PLAN 2012 592958679 2013-07-21 P & J GRAPHICS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 1421 MASSARO BLVD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 915 FEE FEE RD, MARYLAND HEIGHTS, MO, 63043
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2013-07-21
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
P & J GRAPHICS, INC. 401K PLAN 2011 592958679 2012-05-10 P & J GRAPHICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 1421 MASSARO BLVD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 915 FEE FEE RD, MARYLAND HEIGHTS, MO, 63043
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITTEMORE, DONALD H., ESQ. Agent 100 S ASHLEY DRIVE, STE 1900, TAMPA, FL 33602

President

Name Role Address
Goltermann, Peter K President 11407 Cerca Del Rio Pl, TEMPLE TERRACE, FL 33617

Vice President

Name Role Address
Goltermann, Paul F Vice President 4214 SINCLAIR PLACE, LAND O LAKES, FL 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2011-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 1421 MASSARO BLVD, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2008-04-17 1421 MASSARO BLVD, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 100 S ASHLEY DRIVE, STE 1900, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 1990-07-11 WHITTEMORE, DONALD H., ESQ. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000525640 LAPSED 17-CA-009672 HILLSBOROUGH CIRCUIT COURT 2019-05-01 2024-08-05 $132221.38 TAMPA BAY FEDERAL CREDIT UNION, PO BOX 7492, TAMPA, FL 33673
J19000298909 LAPSED 17-CA-009672 HILLSBOROUGH CIRCUIT COURT 2018-10-11 2024-04-30 $132221.38 TAMPA BAY FEDERAL CREDIT UNION, PO BOX 7492, TAMPA, FL 33673

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-05-19
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State