Search icon

SOLAR GRAPHICS DESIGNS INC.

Company Details

Entity Name: SOLAR GRAPHICS DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2004 (21 years ago)
Document Number: P04000091995
FEI/EIN Number 201207168
Address: 12167 49TH STREET NORTH, SUITE 100, CLEARWATER, FL, 33762, UN
Mail Address: 12167 49TH STREET NORTH, SUITE 100, CLEARWATER, FL, 33762, UN
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2023 201207168 2024-07-18 SOLAR GRAPHICS DESIGNS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNIT #100, CLEARWATER, FL, 33762
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2022 201207168 2023-07-20 SOLAR GRAPHICS DESIGNS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNIT #100, CLEARWATER, FL, 33762
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2021 201207168 2022-07-25 SOLAR GRAPHICS DESIGNS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNIT #100, CLEARWATER, FL, 33762
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2020 201207168 2021-05-06 SOLAR GRAPHICS DESIGNS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNIT #100, CLEARWATER, FL, 33762
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2019 201207168 2020-06-12 SOLAR GRAPHICS DESIGNS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNITE #100, CLEARWATER, FL, 33762
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2018 201207168 2019-08-22 SOLAR GRAPHICS DESIGNS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNITE #100, CLEARWATER, FL, 33762
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2017 201207168 2018-05-25 SOLAR GRAPHICS DESIGNS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNITE #100, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing SUSAN PURDUM
Valid signature Filed with authorized/valid electronic signature
SOLAR GRAPHICS DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2016 201207168 2017-07-26 SOLAR GRAPHICS DESIGNS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7273274288
Plan sponsor’s address 12167 49TH STREET N., UNITE #100, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing SUSAN PURDUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Michael Butler D Agent 3055 Savannah Oaks Circle, Tarpon Springs, FL, 348889110

Director

Name Role Address
PURDUM RICHARD M Director 12167 49TH STREET NORTH, CLEARWATER, 33762
PURDUM SUSAN B Director 12167 49TH STREET NORTH, #100, CLEARWATER, FL, 33762
Butler Michael D Director 12167 49TH STREET NORTH, CLEARWATER, 33762

Secretary

Name Role Address
PURDUM SUSAN B Secretary 12167 49TH STREET NORTH, #100, CLEARWATER, FL, 33762

Treasurer

Name Role Address
PURDUM SUSAN B Treasurer 12167 49TH STREET NORTH, #100, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 Michael, Butler D No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 3055 Savannah Oaks Circle, Tarpon Springs, FL 34888-9110 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 12167 49TH STREET NORTH, SUITE 100, CLEARWATER, FL 33762 UN No data
CHANGE OF MAILING ADDRESS 2012-02-23 12167 49TH STREET NORTH, SUITE 100, CLEARWATER, FL 33762 UN No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State