Search icon

HB GRAPHIX, INC.

Company Details

Entity Name: HB GRAPHIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000071036
FEI/EIN Number 26-3084273
Address: 5919 N ARMENIA AVE, TAMPA, FL 33603
Mail Address: 5919 N ARMENIA AVE, TAMPA, FL 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NICKERSON, SCOTT Agent 5919 N ARMENIA AVE, TAMPA, FL 33603

President

Name Role Address
NICKERSON, KATIE President 1006 N BASK DR, TAMPA, FL 33603

Vice President

Name Role Address
NICKERSON, SCOTT E Vice President 1006 N BASK DRIVE, TAMPA, FL 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 5919 N ARMENIA AVE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2009-04-22 5919 N ARMENIA AVE, TAMPA, FL 33603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000323767 LAPSED 1000000467260 HILLSBOROU 2013-01-30 2023-02-06 $ 856.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000466446 ACTIVE 1000000222405 HILLSBOROU 2011-07-12 2031-08-03 $ 10,965.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-22
Domestic Profit 2008-07-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State