Search icon

GRAPHITARGET CO. INC. - Florida Company Profile

Company Details

Entity Name: GRAPHITARGET CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHITARGET CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 1995 (30 years ago)
Document Number: P95000076237
FEI/EIN Number 593377285

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

Address: 4830 WEST KENNEDY BLVD., STE. 600, TAMPA, FL, 33609, US
Mail Address: 4830 WEST KENNEDY BLVD., STE. 600, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA ROSA GIACOMO Owne 4830 West Kennedy Blvd., TAMPA, FL, 33609
Terrace Tax & Accounting Agent 413 Belle View Ave., Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 Terrace Tax & Accounting -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 413 Belle View Ave., Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-20 4830 WEST KENNEDY BLVD., STE. 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2001-04-19 4830 WEST KENNEDY BLVD., STE. 600, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State