Search icon

AMERICAN INSTITUTE OF GRAPHIC ARTS, JACKSONVILLE CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INSTITUTE OF GRAPHIC ARTS, JACKSONVILLE CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: N35718
FEI/EIN Number 592958942

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

Address: C/O PRINT RESOURCES, 3728 Philips Hwy, JACKSONVILLE, FL, 32207, US
Mail Address: C/O PRINT RESOURCES, 3728 Philips Hwy, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEOGRACIA CASSIE E President C/O PRINT RESOURCES, JACKSONVILLE, FL, 32207
SCHOOLFIELD JUSTIN Vice President C/O PRINT RESOURCES, JACKSONVILLE, FL, 32207
DEOGRACIA CASSIE E Agent C/O PRINT RESOURCES, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 DEOGRACIA, CASSIE E -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 C/O PRINT RESOURCES, 3728 Philips Hwy, Suite 11, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 C/O PRINT RESOURCES, 3728 Philips Hwy, Suite 11, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-04-14 C/O PRINT RESOURCES, 3728 Philips Hwy, Suite 11, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2007-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1991-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State