Search icon

ELLIS GRAPHICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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