Search icon

PRESNELL GRAPHICS, INC. - Florida Company Profile

Company Details

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

PRESNELL GRAPHICS, 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: 30 Mar 1990 (35 years ago)
Date of dissolution: 11 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2017 (8 years ago)
Document Number: L62729
FEI/EIN Number 650186912

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

Address: 432 S DIXIE HWY EAST, POMPANO BCH, FL, 33060, US
Mail Address: 432 S DIXIE HWY EAST, POMPANO BCH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESNELL, EDWARD Agent 432 S DIXIE HWY EAST, POMPANO BEACH, FL, 33060
PRESNELL, VIRGINIA President 432 S DIXIE HWY EAST, POMPANO BEACH, FL, 33060
PRESNELL, EDWARD Vice President 432 S DIXIE HWY EAST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 432 S DIXIE HWY EAST, POMPANO BCH, FL 33060 -
CHANGE OF MAILING ADDRESS 2010-02-01 432 S DIXIE HWY EAST, POMPANO BCH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 432 S DIXIE HWY EAST, POMPANO BEACH, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State