Search icon

FLORIDA CUSTOM GRAPHICS, INC. - Florida Company Profile

Company Details

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

FLORIDA CUSTOM 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: 26 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000052937
FEI/EIN Number 593193454

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

Address: 3461 PKWY CENTER CT., ORLANDO, FL, 32808
Mail Address: 3461 PKWY CENTER CT., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESANO CHRISTINE M Director 6618 WELLINGTON DR., NAPLES, FL
DESANO CHRISTINE M Vice President 6618 WELLINGTON DR., NAPLES, FL
DESANO CHRISTINE M President 6618 WELLINGTON DR., NAPLES, FL
DESANO CHRISTINE M Treasurer 6618 WELLINGTON DR., NAPLES, FL
SPERRING ROBERT J Director 29207 W. OLD MILL, TAVARES, FL
SPERRING ROBERT J Vice President 29207 W. OLD MILL, TAVARES, FL
DESANZO CHRISTINE M Secretary 6618 WELLINGTON DR., NAPLES, FL
SPERRING ROBERT J Agent 3461 PKWY CENTER CT., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State