Search icon

LONDON GRAPHICS, INC.

Company Details

Entity Name: LONDON GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000071973
FEI/EIN Number 650858986
Address: 208 N. US Highway 1, Tequesta, FL, 33469, US
Mail Address: 208 N. US Highway 1, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LONDON JAMES J Agent 208 N. US Highway 1, Tequesta, FL, 33469

Director

Name Role Address
LONDON JAMES Director 208 N. US Highway 1, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 208 N. US Highway 1, #8, Tequesta, FL 33469 No data
CHANGE OF MAILING ADDRESS 2017-04-28 208 N. US Highway 1, #8, Tequesta, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 208 N. US Highway 1, #8, Tequesta, FL 33469 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 LONDON, JAMES JOWNER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000274964 TERMINATED 1000000036819 21055 00895 2006-11-07 2011-11-29 $ 5,470.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State