Entity Name: | GRAPHIC-SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAPHIC-SIGNS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000015475 |
FEI/EIN Number |
204232070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11152 Nantucket Bay Court, Wellington, FL, 33414, US |
Mail Address: | 11152 NANTUCKET BAY COURT, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKFORD DALE | President | 11152 NANTUCKET BAY COURT, WELLINGTON, FL, 33414 |
PICKFORD MARIA | Officer | 11152 NANTUCKET BAY COURT, WELLINGTON, FL, 33414 |
MCFARLAND JOSEPH W | Agent | 12230 W. FOREST HILL BLVD,, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 11152 Nantucket Bay Court, Wellington, FL 33414 | - |
AMENDMENT | 2008-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-28 |
Amendment | 2008-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312147630 | 0418800 | 2008-07-02 | 113 STATE RD 7, ROYAL PALM BEACH, FL, 33414 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-07-16 |
Abatement Due Date | 2008-07-21 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State