Search icon

GRAPHIC ELITE PRINTING INC - Florida Company Profile

Company Details

Entity Name: GRAPHIC ELITE PRINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC ELITE PRINTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: P05000138008
FEI/EIN Number 203594266

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

Address: 2020 HWY 44 W, INVERNESS, FL, 34453, US
Mail Address: 2020 HWY 44 W, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS THOMAS President 2020 hwy 44 west, Inverness, FL, 34453
ROGERS THOMAS Treasurer 2020 hwy 44 west, Inverness, FL, 34453
ROGERS DEBORAH Vice President 2020 Hwy 44 West, Inverness, FL, 34453
ROGERS DEBORAH Secretary 2020 Hwy 44 West, Inverness, FL, 34453
ROGERS THOMAS Agent 2020 HWY 44 W, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 2020 HWY 44 W, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 2020 HWY 44 W, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2015-04-16 2020 HWY 44 W, INVERNESS, FL 34453 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State