Search icon

L.E. WILLIAMS GRAPHIC ARTS, INC.

Company Details

Entity Name: L.E. WILLIAMS GRAPHIC ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000002260
FEI/EIN Number 264038800
Address: 184 CAMELIA STREET, `, GULF BREEZE, FL, 32561, US
Mail Address: 184 CAMELIA STREET, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS LAWRENCE E Agent 184 CAMELIA STREET, GULF BREEZE, FL, 32561

President

Name Role Address
WILLIAMS LAWRENCE E President 184 CAMELIA STREET, GULF BREEZE, FL, 32561

Vice President

Name Role Address
WILLIAMS LAWRENCE E Vice President 184 CAMELIA STREET, GULF BREEZE, FL, 32561

Secretary

Name Role Address
WILLIAMS LAWRENCE E Secretary 184 CAMELIA STREET, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
WILLIAMS LAWRENCE E Treasurer 184 CAMELIA STREET, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900339 GRAPHIC ARTS EXPIRED 2009-01-14 2014-12-31 No data 184 CAMELIA ST, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 184 CAMELIA STREET, `, GULF BREEZE, FL 32561 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-01-14 L.E. WILLIAMS GRAPHIC ARTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-26
Article of Correction/NC 2009-01-14
Domestic Profit 2009-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State