Search icon

L2H GRAPHICS, INC - Florida Company Profile

Company Details

Entity Name: L2H GRAPHICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L2H GRAPHICS, 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: 19 May 2008 (17 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: P08000050123
FEI/EIN Number 262618064

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2620 ENTERPRISE RD. EAST, APT. E-22, CLEARWATER, FL, 33759, US
Mail Address: 2620 ENTERPRISE RD. EAST, APT. E-22, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEADLEY LARRY L Director 2620 ENTERPRISE RD. E, CLEARWATER, FL, 33759
HEADLEY LARRY Agent 2620 ENTERPRISE RD. E, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-17 2620 ENTERPRISE RD. EAST, APT. E-22, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2620 ENTERPRISE RD. EAST, APT. E-22, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2620 ENTERPRISE RD. E, APT. E-22, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State