Search icon

FLORIDA GRAPHIC PRINTING COMPANY, INC.

Company Details

Entity Name: FLORIDA GRAPHIC PRINTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1988 (37 years ago)
Document Number: M66693
FEI/EIN Number 59-2854182
Address: C/O GAYLA A. GRAZIANO, 503 MASON AVE., DAYTONA BEACH, FL 32117
Mail Address: C/O Gayla Graziano, 503 MASON AVE., DAYTONA BEACH, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GRAZIANO, GAYLA A Agent 503 MASON AVENUE, DAYTONA BEACH, FL 32117

President

Name Role Address
GRAZIANO, GAYLA A, President President 975 SANDALWOOD, PORT ORANGE, FL 32127

Vice President

Name Role Address
GRAZIANO, GAYLA A, President Vice President 975 SANDALWOOD, PORT ORANGE, FL 32127

Secretary

Name Role Address
GRAZIANO, GAYLA A, President Secretary 975 SANDALWOOD, PORT ORANGE, FL 32127

Treasurer

Name Role Address
GRAZIANO, GAYLA A, President Treasurer 975 SANDALWOOD, PORT ORANGE, FL 32127

Chairman

Name Role Address
GRAZIANO, GAYLA A, Chairman Chairman 975 SANDALWOOD, PORT ORANGE, FL 32127

Director

Name Role Address
GRAZIANO, GAYLA A, Chairman Director 975 SANDALWOOD, PORT ORANGE, FL 32127

Vice Chairman

Name Role Address
GRAZIANO, GAYLA A, Chairman Vice Chairman 975 SANDALWOOD, PORT ORANGE, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92202000130 FLORIDA GRAPHIC PRINTING COMPANY, INCORPORATED ACTIVE 1992-07-20 2027-12-31 No data 503 MASON AVE., DAYTONA BEACH, FL, 32117, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 C/O GAYLA A. GRAZIANO, 503 MASON AVE., DAYTONA BEACH, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 C/O GAYLA A. GRAZIANO, 503 MASON AVE., DAYTONA BEACH, FL 32117 No data
REGISTERED AGENT NAME CHANGED 2020-03-06 GRAZIANO, GAYLA A No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 503 MASON AVENUE, DAYTONA BEACH, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State