Search icon

GRAPHIC DYNAMICS, INC. - Florida Company Profile

Company Details

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

GRAPHIC DYNAMICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1998 (27 years ago)
Document Number: P98000069835
FEI/EIN Number 650858997

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

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

Key Officers & Management

Name Role Address
COOPER KENNETH W Director 6751 PERRY ST., HOLLYWOOD, FL, 33024
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
COOPER KAREN L Agent 6751 PERRY ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 COOPER, KAREN L -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 735 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2005-04-07 735 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 -

Documents

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 Apr 2025

Sources: Florida Department of State