Search icon

CONTOUR GRAPHICS, INC.

Company Details

Entity Name: CONTOUR GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: P06000009250
FEI/EIN Number 830449479
Address: 389 Palm Coast Parkway SW, Palm Coast, FL, 32137, US
Mail Address: 389 Palm Coast Parkway SW, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
DEZAKI VICTOR Agent 389 Palm Coast Parkway SW, Palm Coast, FL, 32137

President

Name Role Address
DEZAKI VICTOR President 10777 W Sample RD, Coral Springs, FL, 33065

Chief Financial Officer

Name Role Address
Castorino Michael Chief Financial Officer 389 Palm Coast Parkway SW, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106954 CONTOUR & CO. ACTIVE 2016-09-29 2026-12-31 No data 389 PALM COAST PARKWAY SW, SUITE 4, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 389 Palm Coast Parkway SW, Suite 4, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2017-02-10 389 Palm Coast Parkway SW, Suite 4, Palm Coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 389 Palm Coast Parkway SW, Suite 4, Palm Coast, FL 32137 No data
NAME CHANGE AMENDMENT 2011-06-03 CONTOUR GRAPHICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State