Search icon

ELEGANT PRINTING & GRAPHICS COMPANY, INC.

Company Details

Entity Name: ELEGANT PRINTING & GRAPHICS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: P99000110735
FEI/EIN Number 593616918
Address: 205 NORTH ST, LONGWOOD, FL, 32750, US
Mail Address: 205 NORTH ST, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GLIKSMAN Ellen Agent 168 Tracy Road, Lake Mary, FL, 32746

President

Name Role Address
GLIKSMAN ELLEN President 205 NORTH ST, LONGWOOD, FL, 32750

Treasurer

Name Role Address
GLIKSMAN ELLEN Treasurer 205 NORTH ST, LONGWOOD, FL, 32750

Director

Name Role Address
GLIKSMAN ELLEN Director 205 NORTH ST, LONGWOOD, FL, 32750

Vice President

Name Role Address
GLIKSMAN KAHLIL Vice President 205 NORTH ST, LONGWOOD, FL, 32750

Secretary

Name Role Address
GLIKSMAN KAHLIL Secretary 205 NORTH ST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 168 Tracy Road, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 GLIKSMAN, Ellen No data
REINSTATEMENT 2011-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 205 NORTH ST, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2003-02-03 205 NORTH ST, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000171651 TERMINATED 1000000571831 SEMINOLE 2014-01-10 2024-02-07 $ 788.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State