Search icon

GRAPHIC IMAGES, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC IMAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC IMAGES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1996 (29 years ago)
Document Number: P93000079805
FEI/EIN Number 650443590

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

Address: 2301 NW 33RD COURT, #105, POMPANO BEACH, FL, 33069
Mail Address: 2301 NW 33RD COURT, #105, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUDREAU GERALD J President 2608 NW 23RD WAY, BOCA RATON, FL, 33431
GOUDREAU PAMELA Director 2608 NW 23RD WAY, BOCA RATON, FL, 33431
GOUDREAU GERALD J Agent 2608 NW 23RD WAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-24 2301 NW 33RD COURT, #105, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-01-24 2301 NW 33RD COURT, #105, POMPANO BEACH, FL 33069 -
REINSTATEMENT 1996-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-30 2608 NW 23RD WAY, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1993-12-09 GRAPHIC IMAGES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA308911P0055 2011-02-24 2010-12-18 2010-12-18
Unique Award Key CONT_AWD_FA308911P0055_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 2011 SYMPOSIUM BANNERS
NAICS Code 323110: COMMERCIAL LITHOGRAPHIC PRINTING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient GRAPHIC IMAGES INC
UEI VH45JKFNFHU6
Legacy DUNS 076087733
Recipient Address 2301 NW 33RD CT STE 105, POMPANO BEACH, 330691000, UNITED STATES
PO AWARD DOCWC133M11SU0354 2011-02-15 2011-03-11 2011-03-11
Unique Award Key CONT_AWD_DOCWC133M11SU0354_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title STICKER DECALS FOR AOC
NAICS Code 323110: COMMERCIAL LITHOGRAPHIC PRINTING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient GRAPHIC IMAGES INC
UEI VH45JKFNFHU6
Legacy DUNS 076087733
Recipient Address 2301 NW 33RD CT STE 105, POMPANO BEACH, 330691000, UNITED STATES
PO AWARD DOCWC133M09SU1072 2009-07-02 2009-07-17 2009-07-17
Unique Award Key CONT_AWD_DOCWC133M09SU1072_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title DECALS FOR NOAA AOC
NAICS Code 323119: OTHER COMMERCIAL PRINTING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient GRAPHIC IMAGES INC
UEI VH45JKFNFHU6
Legacy DUNS 076087733
Recipient Address 2371 NW 149TH ST, OPA LOCKA, 330540000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13440557 0418800 1980-07-24 2343 ALI BABA AVENUE, Opa-Locka, FL, 33054
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-07-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320863806
13322193 0418800 1977-08-08 2343 ALI BABA AVENUE, Opa-Locka, FL, 33054
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1977-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1977-08-10
Abatement Due Date 1977-08-25
Nr Instances 1
13321393 0418800 1976-10-06 2343 ALI BABA AVENUE, Opa-Locka, FL, 33054
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1977-08-16

Related Activity

Type Inspection
Activity Nr 13322193

Violation Items

Citation ID 01002
Citaton Type Repeat
Standard Cited 19100106 E02 IIB2
Issuance Date 1976-10-20
Abatement Due Date 1976-11-09
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100157 A03
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 20.0
Initial Penalty 20.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1976-10-20
Abatement Due Date 1976-11-09
Current Penalty 20.0
Initial Penalty 20.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Repeat
Standard Cited 19100309 A 040004
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 20.0
Initial Penalty 20.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-10-20
Abatement Due Date 1976-11-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-20
Abatement Due Date 1976-11-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Nr Instances 1
13471610 0418800 1975-02-19 2343 ALI BABA AVENUE, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-19
Case Closed 1976-10-18

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-02-28
Abatement Due Date 1975-03-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IIB0
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1975-02-28
Abatement Due Date 1975-03-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1975-02-28
Abatement Due Date 1975-03-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-02-28
Abatement Due Date 1975-03-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010B
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 2
Citation ID 01010C
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-28
Abatement Due Date 1975-03-03
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 13
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-02-28
Abatement Due Date 1975-03-24
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-02-28
Abatement Due Date 1975-03-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056107106 2020-04-12 0455 PPP 2301 NW 33rd Ct #105, POMPANO BEACH, FL, 33069-1000
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-1000
Project Congressional District FL-23
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63234.69
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State