Entity Name: | PROMOGRAPHICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMOGRAPHICS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2013 (11 years ago) |
Document Number: | P03000077799 |
FEI/EIN Number |
200077235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1023 ORANGE AVENUE, WINTER PARK, FL, 32789, US |
Mail Address: | 1023 ORANGE AVENUE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOGGIN CARROLL HPRESIDE | Manager | 1023 ORANGE AVENUE, WINTER PARK, FL, 32789 |
HANLEY CARROLL | Agent | 3774 KINSLEY PLACE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-10 | 1023 ORANGE AVENUE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-03-10 | 1023 ORANGE AVENUE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-24 | HANLEY, CARROLL | - |
REINSTATEMENT | 2013-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 3774 KINSLEY PLACE, WINTER PARK, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State