Entity Name: | FLEET GRAPHICS & PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEET GRAPHICS & PROMOTIONS, 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: | 20 Apr 1988 (37 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: | M77371 |
FEI/EIN Number |
650062439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 S. POWERLINE ROAD, STE. H, DEERFIELD BCH., FL, 33442 |
Mail Address: | 1650 S. POWERLINE ROAD, STE. H, DEERFIELD BCH., FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTANGELO DAVID | President | 3974 CRESCENT CREEK DR., COONUT CREEK, FL, 33073 |
LEDER NATHAN I. | Agent | 5200 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1998-04-20 | FLEET GRAPHICS & PROMOTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-02 | 1650 S. POWERLINE ROAD, STE. H, DEERFIELD BCH., FL 33442 | - |
CHANGE OF MAILING ADDRESS | 1998-02-02 | 1650 S. POWERLINE ROAD, STE. H, DEERFIELD BCH., FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 1995-01-20 | LEDER, NATHAN I. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-01-20 | 5200 BLUE LAGOON DRIVE, STE. 600, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000117592 | LAPSED | 2001 SC 017806 NC | COUNTY COURT FOR SARASOTA CT | 2002-03-11 | 2007-03-25 | $1,171.70 | TRADE ENVELOPES, INC., 480 RANDY ROAD, CAROL STREAM, IL 60188 |
J02000097604 | TERMINATED | 01-13776-CC/DIV: N | DUVAL COUNTY | 2002-03-05 | 2007-03-11 | $10,207.35 | MALL-WELL ENVELOPE FKA AMERICAN MAIL-WELL ENVELOPE A DI, PO BOX 37007, JACKSONVILLE FL 32236 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-09-17 |
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-07-29 |
Name Change | 1998-04-20 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-03-20 |
ANNUAL REPORT | 1995-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State