Search icon

EQ GRAPHICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EQ GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000017691
FEI/EIN Number 824498823
Address: 758 N CHERRY POP DR, INVERNESS, FL, 34453, US
Mail Address: 758 N CHERRY POP DR, INVERNESS, FL, 34453, US
ZIP code: 34453
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY DAVID M Chief Executive Officer 758 N CHERRY POP DR, INVERNESS, FL, 34453
ROBBINS JACQUELINE President 758 N CHERRY POP DR, INVERNESS, FL, 34453
MOBLEY DAVID M Agent 758 N CHERRY POP DR, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051881 EQUUS OUTFITTERS EXPIRED 2019-04-26 2024-12-31 - 758 N CHERRY POP DR, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 MOBLEY, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387546 TERMINATED 1000000999492 CITRUS 2024-06-14 2034-06-19 $ 569.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-03-23
Domestic Profit 2018-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51385.00
Total Face Value Of Loan:
51385.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93200.00
Total Face Value Of Loan:
331800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,385
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,931.23
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $51,385
Jobs Reported:
2
Initial Approval Amount:
$18,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,868.73
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $36,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State