Search icon

CUSTOM GRAPHICS AND PLATES, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM GRAPHICS AND PLATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM GRAPHICS AND PLATES, 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: 10 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000032540
FEI/EIN Number 593446108

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

Address: 29207 Old ML W, Tavares, FL, 32778, US
Mail Address: 29207 Old ML W, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERING Rob President 29207 W. OLD MILL RD, TAVARES, FL, 32778
SPERING ROB Agent 29207 Old Mill W, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 29207 Old Mill W, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 29207 Old ML W, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2023-04-18 29207 Old ML W, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2019-01-18 SPERING, ROB -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2000-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-07-17 CUSTOM GRAPHICS AND PLATES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State