Search icon

KEY GRAPHICS, INC. - Florida Company Profile

Company Details

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

KEY 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: 19 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: P97000044903
FEI/EIN Number 593445862

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

Address: 248 HWY 17 N, STE C, PALATKA, FL, 32177
Mail Address: 248 HWY 17 N, STE C, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN BRADLEY C President 400 Marsh Point Circle, St Augustine, FL, 32080
SLOAN BRADLEY C Secretary 400 Marsh Point Circle, St Augustine, FL, 32080
SLOAN PRESTON B Vice President 2601 FAIRWAY DRIVE, PALATKA, FL, 32177
SLOAN PRESTON B Treasurer 2601 FAIRWAY DRIVE, PALATKA, FL, 32177
SLOAN PRESTON B Director 2601 FAIRWAY DRIVE, PALATKA, FL, 32177
BECK CARL C Director 256 HWY 17 N, PALATKA, FL, 32177
HOLMES DONALD E Agent 222 N THIRD ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-06-08 HOLMES, DONALD E -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 248 HWY 17 N, STE C, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2000-05-24 248 HWY 17 N, STE C, PALATKA, FL 32177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798911 ACTIVE 1000000309562 PUTNAM 2012-10-11 2032-10-31 $ 679.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-06-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State