Search icon

GRAPHICS MACHINERY & SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHICS MACHINERY & SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHICS MACHINERY & SYSTEMS, 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: 21 Dec 1994 (30 years ago)
Date of dissolution: 26 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 1997 (27 years ago)
Document Number: P94000092212
FEI/EIN Number 650542112

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

Address: 24821 PENNYROYAL DR., BONITA SPRINGS, FL, 33923, US
Mail Address: 24821 PENNYROYAL DR., BONITA SPRINGS, FL, 33923, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CARL T Director 307 ISLAND DRIVE, MILL VALEY, CA, 94941
LEWIS JOHN C Director 2002 STONY OAK COURT, SANTA ROSA, CA, 94503
PLUGGE JAMES Director 11390 TWELVE OAKS WAY, #619, NORTH PALM BEACH, FL, 33408
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-20 24821 PENNYROYAL DR., BONITA SPRINGS, FL 33923 -
CHANGE OF MAILING ADDRESS 1996-03-20 24821 PENNYROYAL DR., BONITA SPRINGS, FL 33923 -

Documents

Name Date
Voluntary Dissolution 1997-12-26
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State