Search icon

GRAPESEEKER VIDEO & GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: GRAPESEEKER VIDEO & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPESEEKER VIDEO & GRAPHICS, 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: 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: 30 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2005 (20 years ago)
Document Number: P01000104852
FEI/EIN Number 651149398

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

Address: 6616 Windmill Way, Greenacres, FL, 33413, US
Mail Address: 6616 Windmill Way, Greenacres, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLARD GREGORY B Chief Executive Officer 6616 Windmill Way, Greenacres, FL, 33413
DILLARD GREGORY B Agent 6616 Windmill Way, Greenacres, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 6616 Windmill Way, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2015-05-01 6616 Windmill Way, Greenacres, FL 33413 -
REGISTERED AGENT NAME CHANGED 2015-05-01 DILLARD, GREGORY B -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 6616 Windmill Way, Greenacres, FL 33413 -
CANCEL ADM DISS/REV 2005-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000062188 TERMINATED 1000000649024 PALM BEACH 2014-12-17 2035-01-08 $ 438.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000303942 TERMINATED 1000000409348 PALM BEACH 2013-01-09 2033-02-06 $ 9,586.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State