Search icon

ALL GRAPHICS & PRINTING, INC.

Company Details

Entity Name: ALL GRAPHICS & PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000134048
FEI/EIN Number 331101805
Address: 4209 EDGEWATER DRIVE, ORLANDO, FL, 32804
Mail Address: 4209 EDGEWATER DRIVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ANTHONY-SMITH LAW, P.A. Agent

President

Name Role Address
SANFORT AGNES President 4209 EDGEWATER ROAD, ORLANDO, FL, 32804

Director

Name Role Address
SANFORT AGNES Director 4209 EDGEWATER ROAD, ORLANDO, FL, 32804
SMITH MERCIER Director 4209 EDGEWATER ROAD, ORLANDO, FL, 32804

Secretary

Name Role Address
SMITH MERCIER Secretary 4209 EDGEWATER ROAD, ORLANDO, FL, 32804

Treasurer

Name Role Address
SMITH MERCIER Treasurer 4209 EDGEWATER ROAD, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016405 GOSPEL NOW EXPIRED 2010-02-19 2015-12-31 No data 4209 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 4209 EDGEWATER DRIVE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2010-01-25 4209 EDGEWATER DRIVE, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000318546 TERMINATED 1000000060390 09436 2135 2007-09-17 2027-10-03 $ 6,722.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000172273 TERMINATED 1000000050687 09260 2575 2007-05-16 2027-06-06 $ 2,291.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2013-07-31
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State