Search icon

GD PRINTING & GRAPHICS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GD PRINTING & GRAPHICS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GD PRINTING & GRAPHICS DESIGN, 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: 18 Aug 2000 (25 years ago)
Date of dissolution: 07 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: P00000078467
FEI/EIN Number 651036613

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

Address: 2216 NW 82 AVE, DORAL, FL, 33122
Mail Address: 2216 NW 82 AVE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DIANA President 3975 SW 56 TERRACE, DAVIE, FL, 33314
LOPEZ DIANA Agent 3975 SW 56 TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 2216 NW 82 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2010-11-01 2216 NW 82 AVE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2010-11-01 LOPEZ, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2010-11-01 3975 SW 56 TERRACE, DAVIE, FL 33314 -
AMENDMENT 2004-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002221454 LAPSED 09-13119 CC 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2009-11-12 2014-11-24 $18,371.21 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-07
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-11-01
ANNUAL REPORT 2010-08-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-08
Amendment 2004-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State