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 |
Name | Role | Address |
---|---|---|
R WILLIAM FUTCH PA | Agent | 2201 SE 30TH AVE, 202, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
PHILLIPS, JOSEPH G, JR | President | 1711 SW 17TH ST, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
PHILLIPS, JOSEPH G, JR | Director | 1711 SW 17TH ST, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
PHILLIPS, JOLEA S | Treasurer | 1711 SW 17TH ST, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
PHILLIPS, STACIE C | Chairman | 1711 SW 17TH ST, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
PHILLIPS, STACIE C | Secretary | 1711 SW 17TH ST, OCALA, FL 34471 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State