Search icon

CONTROLLED GRAPHICS, INC.

Company Details

Entity Name: CONTROLLED GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: M48044
FEI/EIN Number 59-2791501
Address: 8000 B WEST 26TH AE., HIALEH, FL 33016
Mail Address: 8000 B WEST 26TH AE., HIALEH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLEAK, WILLIAM G. Agent 17611 SW 68TH CT., FT. LAUDERDALE, FL 33331

President

Name Role Address
FLEAK, WILLIAM G. President 17611 SW 68TH CT., FT. LAUDERDALE, FL

Director

Name Role Address
FLEAK, WILLIAM G. Director 17611 SW 68TH CT., FT. LAUDERDALE, FL
FLEAK, CONNIE Director 17611 SW 68TH CT., FT. LAUDERDALE, FL

Secretary

Name Role Address
FLEAK, CONNIE Secretary 17611 SW 68TH CT., FT. LAUDERDALE, FL

Treasurer

Name Role Address
FLEAK, CONNIE Treasurer 17611 SW 68TH CT., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000192168 LAPSED 05-383-CCS HIGHLANDS COUNTY COURT 2005-11-17 2010-12-19 $7,326.56 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO MARY, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160
J04900018484 LAPSED CACE 04-00379 (04) BROWARD COUNTY CIRCUIT COURT 2004-07-14 2009-08-09 $84578.91 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270

Documents

Name Date
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-08-15
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State