Search icon

GRAPHIC PARTNERS INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: GRAPHIC PARTNERS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC PARTNERS INTERNATIONAL CORP. 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: 08 Sep 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000064218
FEI/EIN Number 650433679

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

Address: 12914 IXORA CIR, NORTH MIAMI, FL, 33181
Mail Address: 237 E. BROADWAY AVE., WESTERVILLE, OH, 43081-1656
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAD HANS PETER Chief Executive Officer 12914 IXORA CIRCLE, NORTH MIAMI, FL
FULLEN JOSEPH A. President 430 NAVAJO DRI., WESTERVILLE, OH
EPLIN DIANE E Vice President 237 E BROADWAY AVE, WESTERVILLE, OH, 43081
SCHAD HANS PETER Agent 12914 IXORA CIR, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-10-12 - -
CHANGE OF MAILING ADDRESS 1995-10-12 12914 IXORA CIR, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-11-01
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State