Search icon

GRAPHICS PLUS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHICS PLUS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHICS PLUS OF CENTRAL FLORIDA, 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: 23 Feb 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L53536
FEI/EIN Number 592996313

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

Address: 1315 MARYLAND AVE., ST CLOUD, FL, 34769-4513, US
Mail Address: 1315 MARYLAND AVE., ST CLOUD, FL, 34769-4513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER ANNE G President 319 16TH ST, ST CLOUD, FL
CHRISTOPHER ANNE G Agent 319 16TH STREET, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 319 16TH STREET, ST CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2002-04-17 CHRISTOPHER, ANNE G -
CHANGE OF PRINCIPAL ADDRESS 2000-04-05 1315 MARYLAND AVE., ST CLOUD, FL 34769-4513 -
CHANGE OF MAILING ADDRESS 2000-04-05 1315 MARYLAND AVE., ST CLOUD, FL 34769-4513 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State