Search icon

CLEAR IMAGE PRINTING GRAPHIX & SIGNS INC. - Florida Company Profile

Company Details

Entity Name: CLEAR IMAGE PRINTING GRAPHIX & SIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR IMAGE PRINTING GRAPHIX & SIGNS 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 19 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: P02000113146
FEI/EIN Number 593214303

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

Address: 3711 TROUT RIVER BLVD., JACKSONVILLE, FL, 32208
Mail Address: 3711 TROUT RIVER BLVD., JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT LEON M President 5536 GRAND CAYMAN RD., JACKSONVILLE, FL, 32226
GILBERT LINDA M Secretary 5536 GRAND CAYMAN RD., JACKSONVILLE, FL, 32226
GILBERT LEON M Agent 5536 GRAND CAYMAN RD., JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-19 - -
NAME CHANGE AMENDMENT 2007-01-25 CLEAR IMAGE PRINTING GRAPHIX & SIGNS INC. -

Documents

Name Date
Voluntary Dissolution 2011-08-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-03-26
Name Change 2007-01-25
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State