Entity Name: | GG GRAPHIC DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GG GRAPHIC DESIGNS, 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: | 25 Nov 2002 (22 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P02000125429 |
FEI/EIN Number |
050544321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9326 Pontiac dr, Tampa, FL, 33626, US |
Mail Address: | 9326 Pontiac dr, Tampa, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONTNY GILIT L | Director | 9326 Pontiac dr, Tampa, FL, 33626 |
MAGANN DAVID W | Agent | 339 EAST ROBERTSON STREET, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 9326 Pontiac dr, Tampa, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 9326 Pontiac dr, Tampa, FL 33626 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000005876 | TERMINATED | 1000000766901 | HILLSBOROU | 2017-12-21 | 2038-01-03 | $ 1,333.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000027542 | TERMINATED | 1000000731006 | HILLSBOROU | 2017-01-05 | 2037-01-13 | $ 4,232.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000177591 | TERMINATED | 1000000578755 | HILLSBOROU | 2014-01-29 | 2034-02-07 | $ 588.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State