Search icon

78 GRAPHICS, INC.

Company Details

Entity Name: 78 GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000117342
FEI/EIN Number 205553983
Address: 1010 N SWALLOWTAIL DR APT 708, PORT ORANGE, FL, 32129
Mail Address: 1010 N SWALLOWTAIL DR APT 708, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PETROPOULOS JODI Agent 1010 N SWALLOWTAIL DR APT 708, PORT ORANGE, FL, 32129

Owner

Name Role Address
PETROPOULOS JODI Owner 1010 N SWALLOWTAIL DR APT 708, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 1010 N SWALLOWTAIL DR APT 708, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2009-03-16 1010 N SWALLOWTAIL DR APT 708, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 1010 N SWALLOWTAIL DR APT 708, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2007-01-10 PETROPOULOS, JODI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000004460 TERMINATED 1000000198194 VOLUSIA 2010-12-17 2031-01-05 $ 583.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-01-10
Domestic Profit 2006-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State