Search icon

01 COMICS INC.

Company Details

Entity Name: 01 COMICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2002 (22 years ago)
Document Number: P02000128338
FEI/EIN Number 200080231
Address: 7041 GRAND NATIONAL DRIVE, SUITE 122, ORLANDO, FL, 32819
Mail Address: 7041 GRAND NATIONAL DRIVE, SUITE 122, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY BARRY K Agent 344 ELGIN BLVD, DAVENPORT, FL, 33897

President

Name Role Address
GREGORY BARRY K President 344 ELGIN BLVD, DAVENPORT, FL, 33897

Vice President

Name Role Address
FLORIMONTE THOMAS S Vice President 1204 MELLONTREE COURT, GOTHA, FL, 34734
Gregory Jennifer Vice President 344 Elgin Blvd, Davenport, FL, 33897

Officer

Name Role Address
FLORIMONTE THOMAS S Officer 1204 MELLONTREE COURT, GOTHA, FL, 34734

Chairman

Name Role Address
Gregory Jennifer Chairman 344 Elgin Blvd, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033456 DREAMWALKER PRESS EXPIRED 2018-03-12 2023-12-31 No data 7041 GRAND NATIONAL DR., SUITE 122, ORLANDO, FL, 32819
G14000074118 GALLANT COMICS EXPIRED 2014-07-17 2024-12-31 No data 7041 GRAND NATIONAL DR, #122, ORLANDO, FL, 32819
G09000183197 COMICSMONKEY EXPIRED 2009-12-10 2014-12-31 No data 7041 GRAND NATIONAL DR., SUITE 122, ORLANDO, FL, 32819
G09000183192 KA-BLAM DIGITAL PRINTING EXPIRED 2009-12-10 2024-12-31 No data 7041 GRAND NATIONAL DR., SUITE 122, ORLANDO, FL, 32819
G09000183195 INDYPLANET EXPIRED 2009-12-10 2024-12-31 No data 7041 GRAND NATIONAL DR., SUITE 122, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-26 7041 GRAND NATIONAL DRIVE, SUITE 122, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 7041 GRAND NATIONAL DRIVE, SUITE 122, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000144319 ACTIVE 1000000982318 ORANGE 2024-02-28 2034-03-13 $ 117.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State