Entity Name: | SOUTHERN GRAPHIC DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN GRAPHIC DESIGNS 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: | 21 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2016 (8 years ago) |
Document Number: | P07000023314 |
FEI/EIN Number |
208488714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 NE 1st Avenue, Mulberry, FL, 33860, US |
Mail Address: | P.O. BOX 6111, LAKELAND, FL, 33807, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHERN GRAPHIC DESIGNS INC. | Agent | - |
BOCANEGRA JUAN | President | 1425 Clinton Street, Bartow, FL, 33830 |
BOCANEGRA FABIOLA | Director | 1425 Clinton Street, Bartow, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-21 | 102 NE 1st Avenue, Mulberry, FL 33860 | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-05 | 102 NE 1st Avenue, Mulberry, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | Southern Graphic Designs, Inc. | - |
REINSTATEMENT | 2015-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-05 | 102 NE 1st Avenue, Mulberry, FL 33860 | - |
PENDING REINSTATEMENT | 2014-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000172541 | TERMINATED | 1000000127881 | POLK | 2009-06-23 | 2030-02-16 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J08000349481 | TERMINATED | 1000000092995 | 7733 1047 | 2008-10-07 | 2028-10-22 | $ 1,741.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000363359 | TERMINATED | 1000000092995 | 7733 1047 | 2008-10-07 | 2028-10-29 | $ 1,755.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000381559 | TERMINATED | 1000000092995 | 7733 1047 | 2008-10-07 | 2028-11-06 | $ 1,755.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000407412 | TERMINATED | 1000000092995 | 7733 1047 | 2008-10-07 | 2028-11-19 | $ 1,755.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000144245 | TERMINATED | 1000000092995 | 7733 1047 | 2008-10-07 | 2029-01-22 | $ 1,769.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000021387 | TERMINATED | 1000000069126 | 7529 1330 | 2008-01-11 | 2028-01-23 | $ 582.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J07000354566 | TERMINATED | 1000000063678 | 7458 0368 | 2007-10-18 | 2027-10-31 | $ 534.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-08-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-11-08 |
REINSTATEMENT | 2015-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6819427302 | 2020-04-30 | 0455 | PPP | 102 Northeast 1st Avenue N/A, MULBERRY, FL, 33860-0000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State