Search icon

LOOMIS GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: LOOMIS GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOOMIS GRAPHICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S09276
FEI/EIN Number 593026156

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

Address: 13900 49TH ST. N., CLEARWATER, FL, 33762-3739, US
Mail Address: 13900 49TH ST. N., CLEARWATER, FL, 33762-3739, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOMIS MARC D. President 13900 49TH ST. N., CLEARWATER, FL, 33762
LOOMIS MARC D. Director 13900 49TH ST. N., CLEARWATER, FL, 33762
BOWERSOCK WILLIAM Vice President 13900 NORTH 49TH STREET, CLEARWATER, FL, 337623739
BOWERSOCK WILLIAM Director 13900 NORTH 49TH STREET, CLEARWATER, FL, 337623739
SMITH DARRELL C. Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 336720609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 1999-06-02 - -
AMENDED AND RESTATEDARTICLES 1999-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-04 101 EAST KENNEDY BLVD., SUITE 2800, TAMPA, FL 33672-0609 -
AMENDED AND RESTATEDARTICLES 1998-09-04 - -
REGISTERED AGENT NAME CHANGED 1998-09-04 SMITH, DARRELL C. -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 13900 49TH ST. N., CLEARWATER, FL 33762-3739 -
CHANGE OF MAILING ADDRESS 1997-02-04 13900 49TH ST. N., CLEARWATER, FL 33762-3739 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000072144 LAPSED 0000484897 11839 60400 2002-02-14 2022-02-23 $ 315,713.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J02000072151 LAPSED 0000484898 11839 60500 2002-02-14 2022-02-23 $ 52,423.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-07-21
Amended and Restated Articles 1999-06-02
ANNUAL REPORT 1999-05-14
Amended and Restated Articles 1999-01-15
Amended and Restated Articles 1998-09-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State