Entity Name: | GRAPHIC DYNAMICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Aug 1998 (26 years ago) |
Document Number: | P98000069835 |
FEI/EIN Number | 650858997 |
Address: | 735 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311 |
Mail Address: | 735 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER KAREN L | Agent | 6751 PERRY ST., HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
COOPER KENNETH W | Director | 6751 PERRY ST., HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
Cooper Karen | Chief Financial Officer | 735 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311 |
Cooper Karen L | Chief Financial Officer | 735 Nw 7th Ter, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-13 | COOPER, KAREN L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-07 | 735 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-07 | 735 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-25 |
Reg. Agent Change | 2019-02-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State