Search icon

FUTURE GRAPHICS & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FUTURE GRAPHICS & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURE GRAPHICS & DESIGN, 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 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000092479
FEI/EIN Number 593373492

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

Address: 5651 116TH AVENUE N., CLEARWATER, FL, 33760
Mail Address: 5651 116TH AVENUE N., CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL KENNY O President 2005 MOSS COURT, PALM HARBOR, FL, 34683
CONNELLS KENNY O Agent 2005 MOSS COURT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-07 5651 116TH AVENUE N., CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-07 2005 MOSS COURT, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2001-11-07 5651 116TH AVENUE N., CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2001-11-07 CONNELLS, KENNY O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000135423 TERMINATED 1000000015662 14526 1121 2005-08-12 2010-09-07 $ 5,139.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06900006916 LAPSED 04-2637-CI-7 CLEARWATER COURTHOUSE 2005-03-04 2011-05-11 $442645.92 U.S. BANCORP EQUIPMENT FINANCE, INC., 13010 S.W. 68TH PARKWAY, PORTLAND, OR 97223

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-11-07
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-11-14
ANNUAL REPORT 1996-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State