Search icon

CCI GRAPHICS INC.

Company Details

Entity Name: CCI GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000012585
FEI/EIN Number 593423259
Address: 4652 Collage Street, JACKSONVILLE, FL, 32205, US
Mail Address: PO Box 6101, JACKSONVILLE, FL, 32236, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ROWLAND V Agent 11555 Central Parkway, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
TAYLOR REGINALD M Vice President PO Box 6101, JACKSONVILLE, FL, 32236

Treasurer

Name Role Address
TAYLOR REGINALD M Treasurer PO Box 6101, JACKSONVILLE, FL, 32236

Secretary

Name Role Address
TAYLOR REGINALD M Secretary PO Box 6101, JACKSONVILLE, FL, 32236

President

Name Role Address
TAYLOR JEAN E President PO Box 6101, JACKSONVILLE, FL, 32236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 4652 Collage Street, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2018-01-12 4652 Collage Street, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 11555 Central Parkway, SUITE #701, JACKSONVILLE, FL 32224 No data
NAME CHANGE AMENDMENT 2006-05-19 CCI GRAPHICS INC. No data
REGISTERED AGENT NAME CHANGED 2005-05-04 WILLIAMS, ROWLAND V No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State