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 |
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 |
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 | - |
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