Search icon

ADVANCED GRAPHIC SERVICES, INC.

Company Details

Entity Name: ADVANCED GRAPHIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000139781
Address: P.O. BOX 712, LAKE WALES, FL, 33859
Mail Address: P.O. BOX 712, LAKE WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOBBITT CHRISTIE Agent 1901 STATE ROAD 60 W., LAKE WALES, FL, 33859

Director

Name Role Address
BOBBITT CHRISTIE Director 4129 LAKE NED CIRCLE, WINTER HAVEN, FL, 33884

Vice President

Name Role Address
BOBBITT CHRISTIE Vice President 4129 LAKE NED CIRCLE, WINTER HAVEN, FL, 33884

President

Name Role Address
BOBBITT CHRISTIE President 4129 LAKE NED CIRCLE, WINTER HAVEN, FL, 33884

Secretary

Name Role Address
BOBBITT CHRISTIE Secretary 4129 LAKE NED CIRCLE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000173933 ACTIVE 1000000051305 7294 1631 2007-05-22 2027-06-06 $ 1,143.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J06000275722 ACTIVE 1000000037241 7056 0777 2006-11-15 2026-11-29 $ 1,635.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
Off/Dir Resignation 2006-05-24
Domestic Profit 2005-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State