Search icon

GRAPHIC DETAILS, INC.

Company Details

Entity Name: GRAPHIC DETAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P98000045230
FEI/EIN Number 59-3515770
Address: 805 DIANE CIRCLE, CASSELBERRY, FL 32707
Mail Address: PO BOX 520024, LONGWOOD, FL 32752-0024
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, GLYNDON W Agent 805 DIANE CIRCLE, CASSELBERRY, FL 32707

Director

Name Role Address
JACKSON, Diane M Director PO BOX 520024, LONGWOOD, FL 32752-0024

President

Name Role Address
JACKSON, Diane M President PO BOX 520024, LONGWOOD, FL 32752-0024

Treasurer

Name Role Address
JACKSON, Diane M Treasurer PO BOX 520024, LONGWOOD, FL 32752-0024

Vice President

Name Role Address
JACKSON, Diane M Vice President PO BOX 520024, LONGWOOD, FL 32752-0024

Secretary

Name Role Address
JACKSON, Diane M Secretary PO BOX 520024, LONGWOOD, FL 32752-0024

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 805 DIANE CIRCLE, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2013-04-18 805 DIANE CIRCLE, CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 805 DIANE CIRCLE, CASSELBERRY, FL 32707 No data

Documents

Name Date
CORAPVDWN 2017-04-03
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State