Entity Name: | ELLIS GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELLIS 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: |
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: | 26 Jun 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | K98044 |
FEI/EIN Number |
592960826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 21st Street South, St Petersburg, FL, 33712, US |
Mail Address: | 7100 21st Street South, St Petersburg, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS CYNTHIA | President | 7100 21st Street South, ST PETERSBURG, FL, 33712 |
Price Joseph R | Agent | 4500 140TH AVE N.5, CLEARWATER, FL, 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08144900245 | LS INTERIOR FX | EXPIRED | 2008-05-23 | 2013-12-31 | - | ELLIS GRAPHICS INC., 5350 115TH. AVE NO., CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Price, Joseph R | - |
REINSTATEMENT | 2021-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7100 21st Street South, St Petersburg, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7100 21st Street South, St Petersburg, FL 33712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-04 | 4500 140TH AVE N.5, STE 101, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State