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 |
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 |
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 | - | - |
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 |
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