Search icon

MID STATE SCREEN GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: MID STATE SCREEN GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID STATE SCREEN GRAPHICS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: L04000072717
FEI/EIN Number 352238882

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

Address: 13183 38TH STREET NORTH, CLEARWATER, FL, 33762, US
Mail Address: 13183 38th Street North, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPUIT THOMAS H Managing Member 13183 38th Street North, Clearwater, FL, 33762
DEPUIT THOMAS H Agent MID STATE SCREEN GRAPHICS, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900227 MID STATE GRAPHICS EXPIRED 2008-12-03 2013-12-31 - 13183 - 38TH STREET N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-08 13183 38TH STREET NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 13183 38TH STREET NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 MID STATE SCREEN GRAPHICS, 13183 - 38TH STREET N, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2007-10-05 - -
REGISTERED AGENT NAME CHANGED 2007-10-05 DEPUIT, THOMAS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-11-08 AID STATE SCREEN GRAPHICS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650427301 2020-04-30 0455 PPP 13183 38th St. N, Clearwater, FL, 33762
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31234.41
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State