Search icon

JDC GRAPHICS, INC.

Company Details

Entity Name: JDC GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000062697
FEI/EIN Number 59-3588248
Address: 3874 TAMPA RD., OLDSMAR, FL 34677
Mail Address: 3874 TAMPA RD., OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN, JEFFREY M Agent 3874 TAMPA ROAD, OLDSMAR, FL 34677

President

Name Role Address
HUGGINS, ERIC President 444 LAKEVIEW DRIVE, OLDSMAR, FL 34677

Director

Name Role Address
HUGGINS, ERIC Director 444 LAKEVIEW DRIVE, OLDSMAR, FL 34677
CAROLLO, DONNA Director 3874 TAMPA ROAD, OLDSMAR, FL 34677

VDC

Name Role Address
GULLO, ANTHONY VDC 3874 TAMPA ROAD, OLDSMAR, FL 34677

Secretary

Name Role Address
CAROLLO, DONNA Secretary 3874 TAMPA ROAD, OLDSMAR, FL 34677

Treasurer

Name Role Address
CAROLLO, DONNA Treasurer 3874 TAMPA ROAD, OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-29 SHERMAN, JEFFREY M No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 3874 TAMPA ROAD, OLDSMAR, FL 34677 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016222 LAPSED 05-3710-CI-21 PINELLAS CIR CRT CIV DIV 2005-08-30 2010-09-19 $21211.32 DIRECT MAIL PRODUCTIONS, INC., 340 SCARLET BOULEVARD, OLDSMAR, FL 34677

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State