Search icon

REALTY GRAPHIC SERVICES, INC.

Company Details

Entity Name: REALTY GRAPHIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2004 (21 years ago)
Date of dissolution: 10 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: P04000091159
FEI/EIN Number 562465783
Address: 1340 GULF BLVD, STE 6-D, CLEARWATER, FL, 33767
Mail Address: 1340 GULF BLVD, STE 6-D, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HAYNES DONALD J President 1340 GULF BLVD STE 6-D, CLEARWATER, FL, 33767

Secretary

Name Role Address
HAYNES DONALD J Secretary 1340 GULF BLVD STE 6-D, CLEARWATER, FL, 33767

Director

Name Role Address
HAYNES DONALD J Director 1340 GULF BLVD STE 6-D, CLEARWATER, FL, 33767
JACKSON-HAYNES L.MIRIAM Director 1340 GULF BLVD STE 6-D, CLEARWATER, FL, 33767

Treasurer

Name Role Address
JACKSON-HAYNES L.MIRIAM Treasurer 1340 GULF BLVD STE 6-D, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-27 1340 GULF BLVD, STE 6-D, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2007-01-27 1340 GULF BLVD, STE 6-D, CLEARWATER, FL 33767 No data

Documents

Name Date
Voluntary Dissolution 2010-02-10
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-10
Domestic Profit 2004-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State