Search icon

DRJ GRAPHICS INC. - Florida Company Profile

Company Details

Entity Name: DRJ GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRJ GRAPHICS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000014376
FEI/EIN Number 46-1895492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26612 MAGNOLIA BLVD, LUTZ, FL, 33559
Mail Address: 7183 old pasco road, Wesley Chapel, FL, 33544, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO DAMIAN J President 7183 Old Pasco Road, Wesley Chapel, FL, 33544
DAVIS ASHLEY Secretary 7183 Old Pasco Road, Wesley Chapel, FL, 33544
ROSADO DAMIAN J Agent 7183 Old Pasco Road, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013207 DESIGNS PLUS SIGNS EXPIRED 2013-02-12 2018-12-31 - 1828 CYPRESS PRESERVE DRIVE 104, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 7183 Old Pasco Road, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2017-05-01 26612 MAGNOLIA BLVD, LUTZ, FL 33559 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000274850 ACTIVE 1000000991301 PASCO 2024-05-02 2044-05-08 $ 15,306.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000055994 ACTIVE 1000000977972 PASCO 2024-01-19 2044-01-24 $ 20,697.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000495325 ACTIVE 1000000966416 PASCO 2023-10-09 2043-10-18 $ 16,192.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000066886 ACTIVE 1000000943370 PASCO 2023-02-08 2043-02-15 $ 331.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000557167 ACTIVE 1000000938474 PASCO 2022-12-09 2042-12-14 $ 5,324.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000368557 ACTIVE 1000000929083 PASCO 2022-07-22 2042-08-02 $ 30,862.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000045866 ACTIVE 1000000914401 PASCO 2022-01-24 2042-01-26 $ 26,432.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000404214 ACTIVE 1000000897621 PASCO 2021-08-06 2041-08-11 $ 37,016.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State