Search icon

LEVINE GRAPHIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LEVINE GRAPHIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVINE GRAPHIC SERVICE, 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: P98000051153
FEI/EIN Number 650867323

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

Address: 677 LAKE BETTY DRIVE, LAKE PLACID, FL, 33852
Mail Address: 677 LAKE BETTY DRIVE, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE HERBERT Director 677 LAKE BETTY DRIVE, LAKE PLACID, FL, 33852
LEVINE HERBERT Agent 677 LAKE BETTY DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
REINSTATEMENT 2020-09-08 - -
REGISTERED AGENT NAME CHANGED 2020-09-08 LEVINE, HERBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-09-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State