Search icon

HEAVY DUTY GRAPHICS, INC.

Company Details

Entity Name: HEAVY DUTY GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 1994 (30 years ago)
Document Number: P94000061097
FEI/EIN Number 593264497
Address: 424 FOURTH AVENUE, INDIALANTIC, FL, 32903
Mail Address: 424 FOURTH AVENUE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FADDEN CHRISTOPHER J Agent 424 FOURTH AVENUE, INDIALANTIC, FL, 32903

Director

Name Role Address
FADDEN LAURA A Director 424 FOURTH AVENUE, INDIALANTIC, FL, 32903
FADDEN CHRISTOPHER J Director 424 FOURTH AVENUE, INDIALANTIC, FL, 32903

President

Name Role Address
FADDEN LAURA A President 424 FOURTH AVENUE, INDIALANTIC, FL, 32903

Secretary

Name Role Address
FADDEN LAURA A Secretary 424 FOURTH AVENUE, INDIALANTIC, FL, 32903

Vice President

Name Role Address
FADDEN CHRISTOPHER J Vice President 424 FOURTH AVENUE, INDIALANTIC, FL, 32903

Treasurer

Name Role Address
FADDEN CHRISTOPHER J Treasurer 424 FOURTH AVENUE, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013865 AADIZOOKAAN PUBLISHING EXPIRED 2012-02-09 2017-12-31 No data 424 4TH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 424 FOURTH AVENUE, INDIALANTIC, FL 32903 No data
CHANGE OF MAILING ADDRESS 1999-03-23 424 FOURTH AVENUE, INDIALANTIC, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-23 424 FOURTH AVENUE, INDIALANTIC, FL 32903 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State