Search icon

GRAPHIC SOURCE OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC SOURCE OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC SOURCE OF PALM BEACH, 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: 05 Jul 1995 (30 years ago)
Date of dissolution: 02 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: P95000053395
FEI/EIN Number 650592108

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

Address: 11462 161st Street N., Jupiter, FL, 33478, US
Mail Address: 11462 161st Street N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLL WILLIAM J President 11462 161st Street N, Jupiter, FL, 33478
STOLL WILLIAM J Agent 11462 161st Street N, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 11462 161st Street N., Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2015-04-28 11462 161st Street N., Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 11462 161st Street N, Jupiter, FL 33478 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State