Search icon

ASSOCIATED GRAPHICS AND PRINTING INC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED GRAPHICS AND PRINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED GRAPHICS AND PRINTING 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: 31 Dec 2008 (16 years ago)
Document Number: P09000000102
FEI/EIN Number 263963121

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

Address: 1052 Newcastle C, Boca Raton, FL, 33434, US
Mail Address: 1052 Newcastle C, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN GARY President 1052 NEWCASTLE C, BOCA RATON, FL, 33434
MAS ACCOUNTING Agent 3000 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-29 1052 Newcastle C, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 1052 Newcastle C, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2011-01-06 MAS ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 3000 NORTH UNIVERSITY DRIVE, SUITE E, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State