Search icon

DOUGLAS E. DEWITT GRAPHIC DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS E. DEWITT GRAPHIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS E. DEWITT GRAPHIC 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000009583
FEI/EIN Number 650640272

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

Address: 746 LEE ST, JACKSONVILLE, FL, 32225, US
Mail Address: 746 LEE ST, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITT DOUGLAS E President 746 LEE ST, JACKSONVILLE, FL, 32225
DEWITT DOUGLAS E Director 746 LEE ST, JACKSONVILLE, FL, 32225
DEWITT DOUGLAS E Agent 746 LEE ST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 746 LEE ST, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2001-05-10 746 LEE ST, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 746 LEE ST, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State