Search icon

PHILLIPS GRAPHICS, INC.

Company Details

Entity Name: PHILLIPS GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: P12000009500
FEI/EIN Number 90-0796414
Address: 1711 SW 17TH ST, OCALA, FL 34471
Mail Address: 1711 SW 17TH ST, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
R WILLIAM FUTCH PA Agent 2201 SE 30TH AVE, 202, OCALA, FL 34471

President

Name Role Address
PHILLIPS, JOSEPH G, JR President 1711 SW 17TH ST, OCALA, FL 34471

Director

Name Role Address
PHILLIPS, JOSEPH G, JR Director 1711 SW 17TH ST, OCALA, FL 34471

Treasurer

Name Role Address
PHILLIPS, JOLEA S Treasurer 1711 SW 17TH ST, OCALA, FL 34471

Chairman

Name Role Address
PHILLIPS, STACIE C Chairman 1711 SW 17TH ST, OCALA, FL 34471

Secretary

Name Role Address
PHILLIPS, STACIE C Secretary 1711 SW 17TH ST, OCALA, FL 34471

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-09-03 PHILLIPS GRAPHICS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 2201 SE 30TH AVE, 202, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2015-04-21 1711 SW 17TH ST, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 1711 SW 17TH ST, OCALA, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000148767 TERMINATED 1000000778539 MARION 2018-04-05 2038-04-11 $ 11,337.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000132852 ACTIVE 1000000777449 MARION 2018-03-23 2038-03-28 $ 3,802.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-14
Amendment and Name Change 2019-09-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864887105 2020-04-11 0491 PPP 1711 SW 17TH STREET, OCALA, FL, 34471-1200
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-1200
Project Congressional District FL-03
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35463.28
Forgiveness Paid Date 2021-01-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State