Entity Name: | GARY GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 May 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P97000044831 |
FEI/EIN Number | 65-0754936 |
Address: | 16307 61st place north, Loxahatchee, FL 33470 |
Mail Address: | 16307 61ST PLACE NORTH, LOXAHATCHEE, FL 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ranno, Gary r | Agent | 16307 61st place north, Loxahatchee, FL 33470 |
Name | Role | Address |
---|---|---|
RANNO, GARY | Director | 5300 NW 33 AVE STE 117, FT. LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
RANNO, GARY | President | 5300 NW 33 AVE STE 117, FT. LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
RANNO, GARY | Secretary | 5300 NW 33 AVE STE 117, FT. LAUDERDALE, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 16307 61st place north, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | Ranno, Gary r | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 16307 61st place north, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-26 | 16307 61st place north, Loxahatchee, FL 33470 | No data |
NAME CHANGE AMENDMENT | 1998-03-30 | GARY GRAPHICS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000402158 | TERMINATED | 1000000747927 | BROWARD | 2017-06-21 | 2037-07-13 | $ 11,377.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State