Search icon

FLEET GRAPHICS & PROMOTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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