Search icon

MC GRAPHICS INC. - Florida Company Profile

Company Details

Entity Name: MC GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Dec 1989 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P27169
FEI/EIN Number 592979083

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

Address: SANDY ALEXANDER INC., 200 ENTIN ROAD, CLIFTON, NJ, 07014
Mail Address: SANDY ALEXANDER INC., 200 ENTIN ROAD, CLIFTON, NJ, 07014
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRAFF MICHAEL Chief Executive Officer 200 ENTIN ROAD, CLIFTON, NJ, 07014
Mackiewicz Lisa Corp SANDY ALEXANDER INC., CLIFTON, NJ, 07014
Pratt Sharon Vice President 1527 102nd Avenue N, St Petersburg, FL, 33716
Fischer Timothy Executive Vice President 1527 102nd Avenue N, St Petersburg, FL, 33716
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2018-10-09 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-11-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-30 SANDY ALEXANDER INC., 200 ENTIN ROAD, CLIFTON, NJ 07014 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 SANDY ALEXANDER INC., 200 ENTIN ROAD, CLIFTON, NJ 07014 -
REINSTATEMENT 2000-10-16 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000804725 TERMINATED 1000000484101 PINELLAS 2013-04-02 2033-04-24 $ 156,169.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD TMHQ06D0111 2008-06-18 2006-03-24 2006-03-24
Unique Award Key CONT_AWD_TMHQ06D0111_2044_TMHQ05C0014_2044
Awarding Agency Department of the Treasury
Link View Page

Description

Title HIP POCKET CHANGE BROCHURES
NAICS Code 325910: PRINTING INK MANUFACTURING
Product and Service Codes T011: PRINT/BINDING SERVICES

Recipient Details

Recipient MC GRAPHICS INC
UEI LCD5X2LLFAC9
Legacy DUNS 609243191
Recipient Address 1527 102ND AVE N, SAINT PETERSBURG, 337165049, UNITED STATES
- IDV TMHQ05C0014 2008-04-11 - -
Unique Award Key CONT_IDV_TMHQ05C0014_2044
Awarding Agency Department of the Treasury
Link View Page

Description

Title PRINTING SERVICES
NAICS Code 325910: PRINTING INK MANUFACTURING
Product and Service Codes T011: PRINT/BINDING SERVICES

Recipient Details

Recipient MC GRAPHICS INC
UEI LCD5X2LLFAC9
Legacy DUNS 609243191
Recipient Address 1527 102ND AVE N, SAINT PETERSBURG, 337165049, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341337665 0420600 2016-03-21 1527 102ND AVE. N, SAINT PETERSBURG, FL, 33716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-03-21
Emphasis N: AMPUTATE, L: HINOISE, P: AMPUTATE, L: FORKLIFT
Case Closed 2016-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2016-04-26
Abatement Due Date 2016-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed. a. In the production area, the employer did not conduct an audit of the energy control procedure annually, on or about 3/21/2016.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2016-04-26
Abatement Due Date 2016-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-23
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years. a. At the facility, the employer did not perform an evaluation of each powered industrial truck operator's performance every three years, on or about 3/21/2016.
340535202 0420600 2015-04-13 1527 102ND AVENUE NORTH, SAINT PETERSBURG, FL, 33716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-13
Emphasis N: AMPUTATE
Case Closed 2015-07-14

Related Activity

Type Referral
Activity Nr 974816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-06-12
Abatement Due Date 2015-06-24
Current Penalty 4158.0
Initial Penalty 6930.0
Final Order 2015-07-16
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to an amputation and/or crushing hazard caused by an exposed ingoing nip point created by two rollers for which there was not an interlocked guard nor guarding by location, nip guard, or trip nip bar: (a) at the workplace - employees were exposed to an amputation and crushing hazard when performing make-ready on the Goss M600 printing press when a guard without an interlock at the AGM Seam Gluer on the finishing line was removed; observed on or about 4/13/15.

Date of last update: 03 Apr 2025

Sources: Florida Department of State