Search icon

GRAPHIC IMAGINATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC IMAGINATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC IMAGINATION, 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: 30 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000081620
FEI/EIN Number 593406411

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

Address: 100 CANDACE DRIVE, SUITE 108, MAITLAND, FL, 32751
Mail Address: 100 CANDACE DRIVE, SUITE 108, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN WILLIAM H President 642 DUNN DRIVE, ALTAMONTE SPRINGS, FL, 32714
O'BRIEN WILLIAM H Director 642 DUNN DRIVE, ALTAMONTE SPRINGS, FL, 32714
TOWNES SCOTT C Secretary 2515 CULEREATH COVE CT, VALRICO, FL, 33596
TOWNES SCOTT C Treasurer 2515 CULEREATH COVE CT, VALRICO, FL, 33596
TOWNES SCOTT C Director 2515 CULEREATH COVE CT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 100 CANDACE DRIVE, SUITE 108, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2009-10-20 100 CANDACE DRIVE, SUITE 108, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2010-06-21
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1007P17930
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-04-08
Description:
CONTRACT CLOSEOUT
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
FA252110P0052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-08
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
DECALS FOR SF VEHICLES
Naics Code:
323115: DIGITAL PRINTING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES
Procurement Instrument Identifier:
FA252109P0166
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-06
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
DESTRIPE
Naics Code:
323115: DIGITAL PRINTING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

Date of last update: 01 May 2025

Sources: Florida Department of State