Search icon

E.G. CUSTOM PHOTOGRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: E.G. CUSTOM PHOTOGRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.G. CUSTOM PHOTOGRAPHICS, 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: 19 Jun 1989 (36 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: K96656
FEI/EIN Number 592945885

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

Address: 219 SOUTH HOWARD AVENUE, TAMPA, FL, 33606
Mail Address: 219 SOUTH HOWARD AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATT EDWARD President 18744 Wimbeldon Circle, LUTZ, FL, 33558
GATT EDWARD Director 18744 Wimbeldon Circle, LUTZ, FL, 33558
GATT EILEEN Secretary 18744 Wimbeldon Circle, LUTZ, FL, 33558
GATT EILEEN Treasurer 18744 Wimbeldon Circle, LUTZ, FL, 33558
EDWARD GATT P Agent 18744 Wimbeldon Circle, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 18744 Wimbeldon Circle, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2009-01-08 EDWARD, GATT PD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State