Search icon

GRAPHIC PERCEPTIONS & EFFECTS, INC.

Company Details

Entity Name: GRAPHIC PERCEPTIONS & EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000120343
FEI/EIN Number 800804865
Address: 11200 NW 5 ST, PLANTATION, FL, 33325
Mail Address: 11200 NW 5 ST, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAGEY FRED Agent 11200 NW 5 ST, PLANTATION, FL, 33325

President

Name Role Address
HAGEY FRED President 11200 NW 5 ST, PLANTATION, FL, 33325

Secretary

Name Role Address
HAGEY FRED Secretary 11200 NW 5 ST, PLANTATION, FL, 33325

Treasurer

Name Role Address
HAGEY FRED Treasurer 11200 NW 5 ST, PLANTATION, FL, 33325

Vice President

Name Role Address
HAGEY MAXINE Vice President 11200 NW 5 ST, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000340441 ACTIVE 1000000266079 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State