Search icon

ENERGY GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY GRAPHICS, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000112211
FEI/EIN Number 200309110

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 809 MERCADO AVE., ORLANDO, FL, 32807, UN
Mail Address: 809 MERCADO AVE., ORLANDO, FL, 32807, UN
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANFORD SHANNON W Agent 809 MERCADO AVE., ORLANDO, FL, 32807
DANFORD SHANNON W President 809 MERCADO AVE., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 809 MERCADO AVE., ORLANDO, FL 32807 UN -
CHANGE OF MAILING ADDRESS 2012-04-13 809 MERCADO AVE., ORLANDO, FL 32807 UN -
REGISTERED AGENT ADDRESS CHANGED 2008-11-10 809 MERCADO AVE., ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2008-11-10 DANFORD, SHANNON W -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-03-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-07-06
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2006-07-28
ANNUAL REPORT 2005-08-26
Amendment 2005-03-04
ANNUAL REPORT 2004-02-14
Domestic Profit 2003-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State