Search icon

GRAPHIC PRODUCTIONS AND PRINTING, INC.

Company Details

Entity Name: GRAPHIC PRODUCTIONS AND PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: P11000028421
FEI/EIN Number 451539841
Address: 8081 West 28th Ave, Hialeah, FL, 33016, US
Mail Address: 8081 West 28th Ave, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES ORLANDO Agent 12950 SW 4th Court, Pembroke Pines, FL, 33027

Director

Name Role Address
VALDES ORLANDO Director 12950 SW 4th Court, Pembroke Pines, FL, 33027

President

Name Role Address
VALDES ORLANDO President 12950 SW 4th Court, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118280 CREA8TIVE SOLUTIONS PACKAGING INC ACTIVE 2024-09-20 2029-12-31 No data 8081 WEST 28TH AVE #2, HIALEAH, FL, 33016
G16000006716 GPP DIGITAL EXPIRED 2016-02-08 2021-12-31 No data 8081 WEST 28TH AVENUE, #2, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 12950 SW 4th Court, Apt H306, Pembroke Pines, FL 33027 No data
REINSTATEMENT 2016-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-26 VALDES, ORLANDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8081 West 28th Ave, #2, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2013-04-30 8081 West 28th Ave, #2, Hialeah, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State