Search icon

AMERICAN COLOR GRAPHICS, INC. - Florida Company Profile

Company Details

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

AMERICAN COLOR 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: 20 Nov 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000095162
FEI/EIN Number 593414496

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

Mail Address: PO BOX 547155, ORLANDO, FL, 32854, US
Address: 3500 CACTUS LN, MT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DONALD S President 3492 SE CLUBHOUSE PL, STUART, FL, 34997
DEAN CHRISTINE A Vice President 3500 CACTUS LN, MT DORA, FL, 32757
DEAN CHRISTINE Agent 3500 CACTUS LN, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 3500 CACTUS LN, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 1999-04-30 DEAN, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 3500 CACTUS LN, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1998-04-15 3500 CACTUS LN, MT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-05
DOCUMENTS PRIOR TO 1997 1996-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State