Entity Name: | K2 GRAPHIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K2 GRAPHIC SERVICES, 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: | 13 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | P94000005403 |
FEI/EIN Number |
650464561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 NW 16TH ST., POMPANO BEACH, FL, 33060, US |
Mail Address: | 211 NW 16TH ST., POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNaney Dennis | Treasurer | 211 NW 16TH ST, POMPANO BEACH, FL, 33060 |
McNaney Dennis | Agent | 211 NW 16TH ST, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-19 | McNaney, Dennis | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-27 | 211 NW 16TH ST, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-06 | 211 NW 16TH ST., POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 1995-03-06 | 211 NW 16TH ST., POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State