Search icon

FATHOM GRAPHICS, INC. - Florida Company Profile

Company Details

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

FATHOM 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000084423
Address: 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233, US
Mail Address: 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUPPERT KENZIE President 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233
SCHUPPERT KENZIE Director 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233
SCHUPPERT TANIA Vice President 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233
SCHUPPERT JOE Treasurer 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233
SCHUPPERT KENZIE Agent 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104561 KENZIE SCHUPPERT GRAPHICS EXPIRED 2014-10-15 2019-12-31 - 212 OCEANWALK DRIVE SOUTH, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Domestic Profit 2014-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State