Search icon

ASAP GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: ASAP GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP GRAPHICS, 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 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000012231
FEI/EIN Number 650590496

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

Address: 500 SW 21 TERR, A 101, FORT LAUDERDALE, FL, 33312, US
Mail Address: 500 SW 21 TERR, A 101, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN AMES Officer 2022 S.W. 25TH TERR, FORT LAUDERDALE, FL, 33312
WOHLFORD JOHN Officer 317 FARMINGTON DR, PLANTATION, FL, 33317
WOHLFORD JOHN Agent 317 FARMONGTON DR, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 500 SW 21 TERR, A 101, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2008-05-23 500 SW 21 TERR, A 101, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2003-05-02 WOHLFORD, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 317 FARMONGTON DR, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001282210 ACTIVE 1000000519884 BROWARD 2013-08-04 2033-08-16 $ 10,341.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001165850 ACTIVE 1000000115799 46086 623 2009-03-27 2029-04-22 $ 1,271.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000006931 LAPSED 08-61785-CV-ZLOCH/SNOW U.S.D.C , S.D. OF FLORIDA 2008-11-05 2014-01-09 $1,846,427.05 MAC FUNDING CORPORATION, 1500 MICHAEL DRIVE, WOOD DALE, IL 60191
J08900022340 LAPSED 088429CACE11 BROWARD CTY CIR CRT 2008-10-28 2013-12-03 $497198.59 XEROX CAPITAL SERVICES, LLC, 1301 RIDGEVIEW DRIVE, BLDG. 300, MAILSTOP R382-450, LEWISVILLE, TX 75057
J08000240698 ACTIVE 1000000085940 45536 1886 2008-07-18 2028-07-23 $ 21,970.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000233198 LAPSED CACE 07-30986 17TH JUDICIAL CIRCUIT 2008-06-30 2013-07-16 $170,000.00 U.S. BANCORP EQUIPMENT FINANCE, INC., 13010 SW 68TH PARKWAY, PORTLAND, OR 97223
J08000059221 ACTIVE 1000000072481 45105 1548 2008-02-19 2028-02-20 $ 17,344.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J12000718067 INACTIVE WITH A SECOND NOTICE FILED 06-17892-CACE-09 BROWARD COUNTY 2007-11-06 2017-10-23 $182,905.75 HAMILTON EQUITY GROUP, LLC, 424 MAIN STREET, LIBERTY BUILDING, BUFFALO, NY 14202
J07000342272 LAPSED 05-9661 CACE (09) CIRCUIT, BROWARD COUNTY, FL 2007-10-15 2012-10-22 $115,771.49 INTERNATIONAL PAPER COMPANY D/B/A XPEDX, 9105 SABAL INDUSTRIAL BOULEVARD, TAMPA, FL 33619

Court Cases

Title Case Number Docket Date Status
KENNETH LEVOFSKY, ETC. ET AL. VS UNITED NATIONAL INSURANCE COMPANY, ET AL. 4D2013-1656 2013-05-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10047144

Parties

Name IDENTITY GRAPHICS & PRINTING
Role Appellant
Status Active
Name JOHN WOHLFORD
Role Appellant
Status Active
Name KENNETH LEFOVSKY
Role Appellant
Status Active
Representations Roy D. Wasson, Peter A. Dyson, Erin Pogue Newell
Name ISLAND PROPERTIES EXUMAS, INC.
Role Appellant
Status Active
Name ESTATE OF MICHAEL LEVOFSKY
Role Appellant
Status Active
Name ASAP GRAPHICS, INC.
Role Appellant
Status Active
Name CAROL QUACKENBUSH
Role Appellee
Status Active
Name GLEN ARTHUR QUACKENBUSH
Role Appellee
Status Active
Name UNITED NATIONAL INSURANCE CO.
Role Appellee
Status Active
Representations Mark D. Tinker, Charles W. Hall, Mitchell A. Chester, BRUCE A. AEBEL
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-09
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that this court¿s mandate issued May 9, 2014, is hereby withdrawn as issued in error.
Docket Date 2014-05-09
Type Mandate
Subtype Mandate
Description Mandate ~ ***MANDATE WITHDRAWN 5/9/14***
Docket Date 2014-02-11
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that this court¿s mandate issued February 07, 2014, is hereby withdrawn as issued in error.
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-07
Type Mandate
Subtype Mandate
Description Mandate ~ ***MANDATE WITHDRAWN 02/11/14***
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellants' motion filed December 26, 2013, for extension is granted, and the time in which to file a motion for rehearing is hereby extended fifteen (15) days from the date of entry of this order.
Docket Date 2013-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ETC.
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-12-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ We dismiss the above-styled appeal for lack of jurisdiction, as the order sought to be appealed is a non-final, nonappealable order. The December 13, 2011 order merely granted the motion to dismiss, and the March 5, 2012 order simply clarified that the December 13 order was "valid" and that a conflicting order in the court file was "null and void." An order which merely grants a motion to dismiss is not a final order. Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013). Because the trial court never entered a final order of dismissal, it retained jurisdiction to vacate its prior order. See Silvestrone v. Edell, 721 So. 2d 1173, 1175 (Fla. 1998); Precision Tune Autocare, Inc. v. Radcliff, 731 So. 2d 744, 745 (Fla. 4th DCA 1999). Because the order sought to be appealed vacated an order granting a motion to dismiss, it was the functional equivalent of the denial of a motion to dismiss. Such an order is not appealable. See Johnson v. Girtman, 44 So. 3d 261 (Fla. 4th DCA 2010); Marsh & McLennan, Inc. v. Aerolineas Nacionales Del Ecuador, 530 So. 2d 971 (Fla. 3d DCA 1988) (en banc); further, ORDERED that appellants' motion filed August 29, 2013, for appellate attorneys' fees is hereby denied.
Docket Date 2013-11-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ Dispensed with oral argument.
Docket Date 2013-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed August 27, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before September 3, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-08-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 12/11/13)
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED NATIONAL INSURANCE CO.
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 07/31/13
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNITED NATIONAL INSURANCE CO.
Docket Date 2013-06-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's (United National) motion filed May 10, 2013, to dismiss is hereby denied.
Docket Date 2013-05-29
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF APPELLANT'S INITIAL BRIEF AND RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (ASAP GRAPHICS, INC., d/b/a IDENTITY GRAPHICS & PRINTING, INC., A FLORIDA CORP.; ISLAND PROPERTIES EXUMAN, INC., A FLORIDA CORP.; AND JOHN WOHLFORD AS APPELLANTS)
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-23
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's notice filed May 9, 2013, of withdrawal of motion to supplement is hereby determined to be moot. Said motion was rejected by this court's electronic filing system.
Docket Date 2013-05-20
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO MOTION TO DISMISS
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Erin E. Pogue 0099616
Docket Date 2013-05-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (RECEIVED 5/9/13)
On Behalf Of KENNETH LEFOVSKY
Docket Date 2013-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPP. ROA (RECEIVED 5/9/13)
On Behalf Of UNITED NATIONAL INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State