Search icon

GRAPHICAL CONTROLS INC.

Company Details

Entity Name: GRAPHICAL CONTROLS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P98000010941
FEI/EIN Number 59-3505402
Address: 9510 Edison Rd., Lithia, FL 33547
Mail Address: 235 APOLLO BEACH BLVD., STE 216, APOLLO BEACH, FL 33572
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
sardina, jose E Agent 235 Apollo Beach Blvd., Apollo Beach, FL 33572

President

Name Role Address
SARDINA, JOSE E President 235 APOLLO BEACH BLVD., STE 216 APOLLO BEACH, FL 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020573 GCI ACTIVE 2021-02-10 2026-12-31 No data 235 APOLLO BEACH BLVD, SUITE 216, APOLLO BEACH, FL, 33572
G21000004528 ONCOLOGY DOOR CONTROL ACTIVE 2021-01-10 2026-12-31 No data 235 APOLLO BEACH BLVD, SUITE 216, APOLLO BEACH, FL, 33572
G15000018895 GCI EXPIRED 2015-02-20 2020-12-31 No data 411 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
G12000067240 GCI ELECTRIC EXPIRED 2012-07-05 2017-12-31 No data 411 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 9510 Edison Rd., Lithia, FL 33547 No data
REINSTATEMENT 2016-10-21 No data No data
CHANGE OF MAILING ADDRESS 2016-10-21 9510 Edison Rd., Lithia, FL 33547 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 sardina, jose E No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 235 Apollo Beach Blvd., Apollo Beach, FL 33572 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950637210 2020-04-27 0455 PPP 2830 Broadway Center Blvd, Brandon, FL, 33510-2585
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-2585
Project Congressional District FL-15
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11575.96
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State