Entity Name: | GRAPHIC SIGN EFFECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAPHIC SIGN EFFECTS, 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: | 05 Oct 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P01000097546 |
FEI/EIN Number |
593749582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US |
Address: | 4152 BOB SIKES ROAD, DEFUNIAK SPRINGS, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADKINSON MIKE | Director | 502 GREENWAY COVE, NICEVILLE, FL, 32578 |
DEVARONA ENRIQUE J | Vice President | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
DEVARONA ENRIQUE J | Secretary | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
ADKINGSON WAYNE | Vice President | 557 WATERVIEW COVE, FREEPORT, FL, 32439 |
ADKINGSON WAYNE | Treasurer | 557 WATERVIEW COVE, FREEPORT, FL, 32439 |
COOK JOSEPH M | Agent | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
ADKINSON MIKE | President | 502 GREENWAY COVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-11 | COOK, JOSEPH M | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 42 BUSINESS CENTRE DRIVE, STE 303, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 4152 BOB SIKES ROAD, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 4152 BOB SIKES ROAD, DEFUNIAK SPRINGS, FL 32433 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002145786 | LAPSED | 2009-CA-000105 | CIR CRT WALTON CNTY FL | 2009-09-09 | 2014-10-05 | $110,522.55 | BANKTRUST, AN ALABAMA BANKING CORP, F/K/A, FIRST AMERICAN BANK OF WALTON CNTY, 7700 U.S. HIGHWAY 98 WEST, SANTA ROSA BEACH, FL 32459 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-07 |
Domestic Profit | 2001-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State