Search icon

O-TOWN GRAPHIX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: O-TOWN GRAPHIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O-TOWN GRAPHIX, 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: 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L08000057624
FEI/EIN Number 262769180

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

Address: 212 Angler Avenue, Deltona, FL, 32725, US
Mail Address: 212 Angler Avenue, Deltona, FL, 32725, US
ZIP code: 32725
City: Deltona
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS ANN M Managing Member 240 N. ORLANDO AVENUE, WINTER PARK, FL, 32789
CROSS-CODRON ANN M Agent 212 Angler Avenue, Deltona, FL, 32725

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7JMS6
UEI Expiration Date:
2018-01-19

Business Information

Doing Business As:
ELITE SIGNS & GRAPHICS
Activation Date:
2017-01-19
Initial Registration Date:
2016-01-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7JMS6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-10-04
CAGE Expiration:
2022-10-03

Contact Information

POC:
ANN M CROSS-CODRON
Corporate URL:
http://www.elitesignsandgraphics.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007567 ELITE SIGNS & GRAPHICS EXPIRED 2019-01-14 2024-12-31 - 240 N ORLANDO AVE, WINTER PARK, FL, 32789
G13000120984 2 WRAP IT EXPIRED 2013-12-11 2018-12-31 - 240 N ORLANDO AVE, WINTER PARK, FL, 32789
G12000062057 ORLANDO TINT EXPIRED 2012-06-21 2017-12-31 - 240 N ORLANDO AVE, WINTER PARK, FL, 32789
G08281900014 ELITE SIGNS & GRAPHICS EXPIRED 2008-10-07 2013-12-31 - 2952 CURRY FORD RD., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 212 Angler Avenue, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2023-04-27 212 Angler Avenue, Deltona, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 212 Angler Avenue, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2015-03-19 CROSS-CODRON, ANN M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465102 ACTIVE 1000001001942 ORANGE 2024-07-22 2044-07-24 $ 17,178.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000022424 ACTIVE 1000000973374 ORANGE 2023-12-15 2044-01-10 $ 160,536.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000198055 ACTIVE 1000000884392 ORANGE 2021-04-19 2041-04-28 $ 16,093.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000308146 TERMINATED 1000000822846 ORANGE 2019-04-17 2039-05-01 $ 5,980.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000800532 TERMINATED 1000000804542 ORANGE 2018-11-27 2038-12-12 $ 648.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000664011 TERMINATED 1000000797322 ORANGE 2018-09-17 2038-09-26 $ 2,347.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000443499 TERMINATED 1000000786062 ORANGE 2018-06-14 2038-06-27 $ 2,002.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001028647 TERMINATED 1000000509828 ORANGE 2013-05-10 2033-05-29 $ 307.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000964222 TERMINATED 1000000505120 ORANGE 2013-05-09 2033-05-22 $ 3,619.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000119744 TERMINATED 1000000392570 ORANGE 2012-11-30 2023-01-16 $ 554.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-16

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97600.00
Total Face Value Of Loan:
97600.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73400.00
Total Face Value Of Loan:
73400.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$97,600
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,356.4
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $97,598
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$73,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,207.4
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $73,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State