Search icon

GRAPHICS DEPARTMENT INC - Florida Company Profile

Company Details

Entity Name: GRAPHICS DEPARTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHICS DEPARTMENT 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000050626
FEI/EIN Number 47-1097268

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

Address: 13346 La Casita Ave, SPRING HILL, FL, 34609, US
Mail Address: 13346 La Casita Ave, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA ERICK J President 13346 LA CASITA AVENUE, SPRING HILL, FL, 34609
MEJIA JOCELYN R Vice President 13346 LA CASITA AVENUE, SPRING HILL, FL, 34609
MEJIA ERICK J Agent 13346 La Casita Ave, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102522 OUR FOREVER MOMENTS EXPIRED 2018-09-17 2023-12-31 - 13346 LA CASITA AVENUE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 13346 La Casita Ave, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2015-04-28 13346 La Casita Ave, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 13346 La Casita Ave, SPRING HILL, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000538753 TERMINATED 1000000936648 HERNANDO 2022-11-21 2042-11-30 $ 951.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000142293 TERMINATED 1000000881568 HERNANDO 2021-03-24 2031-03-31 $ 981.64 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 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State