Search icon

NEW REALM GRAPHICS, INC.

Company Details

Entity Name: NEW REALM GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2003 (21 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: P03000102464
FEI/EIN Number 571186987
Address: 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411
Mail Address: 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FRANCO MICHAEL President 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
FRANCO MICHAEL Secretary 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411
FRANCO RONNIE J Secretary 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
FRANCO MICHAEL Treasurer 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411

Director

Name Role Address
FRANCO MICHAEL Director 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
SCACCO SANDRA A Vice President 6184 REYNOLDS ST., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 6184 REYNOLDS ST., WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2005-04-20 6184 REYNOLDS ST., WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-11
Domestic Profit 2003-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State