Search icon

TYPE WAY GRAPHICS, INC.

Company Details

Entity Name: TYPE WAY GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000055661
FEI/EIN Number 65-0605612
Address: 678 SIESTA KEY CIR, STE #2217, DEERFIELD BEACH, FL 33441
Mail Address: P. O. BOX 4096, DEERFIELD BEACH, FL 33442
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HANKINS, MICHAEL Agent 678 SIESTA KEY CIR, #2217, DEERFIELD BEACH, FL 33441

President

Name Role Address
HANKINS, MICHAEL President 678 SIESTA KEY CIR #2217, DEEFIELD BEACH, FL

Secretary

Name Role Address
HANKINS, MICHAEL Secretary 678 SIESTA KEY CIR #2217, DEEFIELD BEACH, FL

Treasurer

Name Role Address
HANKINS, MICHAEL Treasurer 678 SIESTA KEY CIR #2217, DEEFIELD BEACH, FL

Director

Name Role Address
HANKINS, MICHAEL Director 678 SIESTA KEY CIR #2217, DEEFIELD BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 678 SIESTA KEY CIR, STE #2217, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 678 SIESTA KEY CIR, #2217, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 1996-05-01 678 SIESTA KEY CIR, STE #2217, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State