Search icon

GLOBAL GRAPHIC INSTALLATIONS INC

Company Details

Entity Name: GLOBAL GRAPHIC INSTALLATIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 2012 (13 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: P12000046751
FEI/EIN Number 45-5384465
Address: 701 SE 32nd CT Bay 103, FORT LAUDERDALE, FL 33316
Mail Address: 701 SE 32nd CT bay 103, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KESSEL, TOMAS J Agent 701 SE 32nd CT Bay 103, FORT LAUDERDALE, FL 33316

President

Name Role Address
KESSEL, TOMAS J President 701 SE 32nd CT Bay 103, FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2022-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 701 SE 32nd CT Bay 103, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2017-04-03 701 SE 32nd CT Bay 103, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 701 SE 32nd CT Bay 103, FORT LAUDERDALE, FL 33316 No data
AMENDMENT 2014-07-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000042574 ACTIVE 1000000732149 BROWARD 2017-01-13 2027-01-19 $ 404.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Vol. Diss. of Inactive Corp. 2022-05-10
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
Amendment 2014-07-07
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2013-03-04
Domestic Profit 2012-05-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State