Entity Name: | TRANSPORT GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000113555 |
FEI/EIN Number | 753085433 |
Address: | 5770 YAHL STREET, UNIT 102, NAPLES, FL, 34109 |
Mail Address: | 5770 YAHL STREET, UNIT 102, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR WILLIAM | Agent | 5770 YAHL STREET, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
TAYLOR WILLIAM | Director | 5770 YAHL STREET, NAPLES, FL, 34109 |
TAYLOR WILLIAM D | Director | 5770 YAHL STREET, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 5770 YAHL STREET, UNIT 102, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-13 | 5770 YAHL STREET, UNIT 102, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 5770 YAHL STREET, UNIT 102, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000178217 | ACTIVE | 1000000129125 | COLLIER | 2009-06-25 | 2030-02-16 | $ 358.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-05 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-05-27 |
Domestic Profit | 2002-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State