GRAPHIX SOLUTIONS OF AMERICA, INC. - Florida Company Profile

Entity Name: | GRAPHIX SOLUTIONS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2002 (23 years ago) |
Date of dissolution: | 19 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | P02000104170 |
FEI/EIN Number | 113657567 |
Address: | 12015 Major Turner Run, Parrish, FL, 34219, US |
Mail Address: | 12015 Major Turner Run, Parrish, FL, 34219, US |
ZIP code: | 34219 |
City: | Parrish |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERGER THOMAS J | Director | 5900 98TH AVE NORTH, PINELLAS PARK, FL, 33782 |
ROMIG LEE F | Director | 12015 Major Turner Run, Parrish, FL, 34219 |
ROMIG LEE F | President | 12015 Major Turner Run, Parrish, FL, 34219 |
ROMIG LEE F | Treasurer | 12015 Major Turner Run, Parrish, FL, 34219 |
ROMIG LEE F | Secretary | 12015 Major Turner Run, Parrish, FL, 34219 |
DELANO G. KRISTIN | Agent | 12015 Major Turner Run, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 12015 Major Turner Run, Parrish, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 12015 Major Turner Run, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 12015 Major Turner Run, Parrish, FL 34219 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-19 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-21 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State