Search icon

GRAPHICS FOUR, INC. - Florida Company Profile

Company Details

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

GRAPHICS FOUR, 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: 05 Jul 1989 (36 years ago)
Date of dissolution: 16 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2010 (15 years ago)
Document Number: L00283
FEI/EIN Number 650131509

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

Address: 2918 NW 28 STREET, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2918 NW 28 STREET, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB DAVID Director 4445 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
GOTTLIEB DAVID President 4445 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
GOTTLIEB DANIEL Director 2918 NW 28 ST., LAUDERDALE LAKES, FL, 33311
GOTTLIEB DANIEL Vice President 2918 NW 28 ST., LAUDERDALE LAKES, FL, 33311
GOTTLIEB DAVID Agent 4445 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 2918 NW 28 STREET, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2007-05-09 2918 NW 28 STREET, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2002-03-29 GOTTLIEB, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 4445 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000478985 LAPSED 11-005929 CACE (04) 11TH JUDICIAL, MIAMI-DADE CO. 2012-06-13 2017-06-18 $174,909.46 RICOH AMERICAS CORPORATION, 3920 ARKWRIGHT ROAD, SUITE 400, MACON, GA 31210
J10000477122 LAPSED 09-10258 17TH JUDICIAL CIRCIUT 2010-03-25 2015-04-06 $50,000.00 U.S. BANCORP EQUIPMENT FINANCE, INC., 13010 SW 68TH PARKWAY, PORTLAND, OR 97223

Documents

Name Date
Voluntary Dissolution 2010-07-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State