Search icon

GLOBAL GRAPHIC SUPPLIES, INC.

Company Details

Entity Name: GLOBAL GRAPHIC SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Mar 2010 (15 years ago)
Document Number: P02000065264
FEI/EIN Number 020616137
Address: 1125 Ginger circle, Weston, FL, 33326, US
Mail Address: 1125 Ginger circle, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LLORENS LUIS D Agent 1125 Ginger circle, weston, FL, 33326

President

Name Role Address
LLORENS LUIS D President 1125 Ginger circle, Weston, FL, 33326

Director

Name Role Address
LLORENS LUIS D Director 1125 Ginger circle, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107958 GGS MEDICAL SUPPLIES EXPIRED 2013-11-02 2018-12-31 No data 1125 GINGER CIRCLE, WESTON, FL, 33326
G10000022815 MIAPAR INTERNATIONAL EXPIRED 2010-03-10 2015-12-31 No data 16175 GOLF CLUB ROAD #202, FT. LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 1125 Ginger circle, weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1125 Ginger circle, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2021-01-26 1125 Ginger circle, Weston, FL 33326 No data
CANCEL ADM DISS/REV 2010-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State