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 |
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 |
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 |
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 | - |
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 |
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