Search icon

GRAPHIC SIGN EFFECTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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