Search icon

JUVAT GRAPHICS INC.

Company Details

Entity Name: JUVAT GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2013 (12 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P13000020933
FEI/EIN Number 46-2208112
Address: 2020 W BRANDON BLVD, UNIT 170, BRANDON, FL, 33511, US
Mail Address: 4501 W DALE AVE, TAMPA, FL, 33609
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNITZER ERIC J Agent 4501 W DALE AVE, TAMPA, FL, 33609

Director

Name Role Address
SCHNITZER ERIC Director 4501 W DALE AVE, TAMPA, FL, 33609
SCHNITZER GERALYN Director 4501 W DALE AVE, TAMPA, FL, 33609

President

Name Role Address
SCHNITZER ERIC President 4501 W DALE AVE, TAMPA, FL, 33609

Vice President

Name Role Address
SCHNITZER GERALYN Vice President 4501 W DALE AVE, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036938 FASTSIGNS 174601 EXPIRED 2013-04-17 2018-12-31 No data 4501 W DALE AVE, TAMPA, FL, 33609
G13000037097 FASTSIGNS OF BRANDON EXPIRED 2013-04-17 2018-12-31 No data 4501 W DALE AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-05 SCHNITZER, ERIC J No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 4501 W DALE AVE, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 2020 W BRANDON BLVD, UNIT 170, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State