Search icon

GRAPHIC SIGNS, INC. - Florida Company Profile

Company Details

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

GRAPHIC SIGNS, 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 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000030254
FEI/EIN Number 593314215

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

Address: 646 W COLONIAL DR, B-TOP FLOOR, ORLANDO, FL, 32804
Mail Address: 646 W COLONIAL DR, B-TOP FLOOR, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CARL President 5818 LULLABY LN, ORLANDO, FL, 32810
RAMOS CARL Chief Executive Officer 5818 LULLABY LN, ORLANDO, FL, 32810
RAMOS CARL Agent 49 S VAN BUREN AVE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-17 646 W COLONIAL DR, B-TOP FLOOR, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1997-06-17 646 W COLONIAL DR, B-TOP FLOOR, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101362 TERMINATED 1000000408197 ORANGE 2012-12-05 2032-12-28 $ 411.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000946452 TERMINATED 1000000382837 ORANGE 2012-11-16 2032-12-05 $ 465.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000093263 TERMINATED 1000000041593 09179 3215 2007-03-26 2027-04-04 $ 1,489.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000165006 TERMINATED 1000000027443 08710 4630 2006-06-21 2026-07-26 $ 427.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 1998-05-04
REINSTATEMENT 1997-06-17
DOCUMENTS PRIOR TO 1997 1995-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State