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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State