Search icon

GRAPHICS WAREHOUSE, INC. - Florida Company Profile

Company Details

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

GRAPHICS WAREHOUSE, 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: 18 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000095125
Address: 201 8TH STREET SOUTH #200, NAPLES, FL, 34102
Mail Address: 201 8TH STREET SOUTH #200, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKUBIELSKI SHANNON President 201 8TH STREET SOUTH #200, NAPLES, FL, 34102
JAKUBIELSKI SHANNON Secretary 201 8TH STREET SOUTH #200, NAPLES, FL, 34102
JAKUBIELSKI JOSEPH Vice President 201 8TH STREET SOUTH #200, NAPLES, FL, 34102
JAKUBIELSKI JOSEPH Treasurer 201 8TH STREET SOUTH #200, NAPLES, FL, 34102
JAKUBIELSKI SHANNON Agent 201 8TH STREET SOUTH #200, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 201 8TH STREET SOUTH #200, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-08-01 201 8TH STREET SOUTH #200, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State