Search icon

GRAPHIC BOB, INC.

Company Details

Entity Name: GRAPHIC BOB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P07000114237
FEI/EIN Number 261256579
Address: 431 Naish Ave, Cocoa Beach, FL, 32931, US
Mail Address: 431 Naish Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LONG ROBERT D Agent 431 Naish Ave, Cocoa Beach, FL, 32931

President

Name Role Address
LONG ROBERT D President 431 NAISH AVE, COCOA BEACH, FL, 32931

Vice President

Name Role Address
LONG ROBERT D Vice President 431 NAISH AVE, COCOA BEACH, FL, 32931

Secretary

Name Role Address
LONG ROBERT D Secretary 431 NAISH AVE, COCOA BEACH, FL, 32931

Treasurer

Name Role Address
LONG ROBERT D Treasurer 431 NAISH AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114626 GO SIGNS ACTIVE 2021-09-06 2026-12-31 No data 8105 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
G21000114645 SWITCH CREATIVES ACTIVE 2021-09-06 2026-12-31 No data 431 NAISH AVE, COCOA BEACH, FL, 32931
G14000001291 SWITCH CREATIVES EXPIRED 2014-01-04 2019-12-31 No data 366 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
G13000048563 LONG SITES EXPIRED 2013-05-22 2018-12-31 No data 157 S. ORLANDO AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-21 431 Naish Ave, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2016-06-21 431 Naish Ave, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 431 Naish Ave, Cocoa Beach, FL 32931 No data
AMENDMENT 2013-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-20 LONG, ROBERT D No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State