Search icon

DCG GRAPHICS GROUP, INC. - Florida Company Profile

Company Details

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

DCG GRAPHICS GROUP, 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: 11 Jan 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S24249
FEI/EIN Number 650249115

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

Address: 3900 N 29 AVE, HOLLYWOOD, FL, 33020
Mail Address: 3900 N 29 AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN KENNETH Vice President 3900 N 29TH AVE, HOLLYWOOD, FL, 33020
DEPRIMA, LOUIS Vice President 3900 N 29 AVE, HOLLYWOOD, FL
DEPRIMA, LOUIS President 3900 N 29 AVE, HOLLYWOOD, FL
DEPRIMA, LOUIS Secretary 3900 N 29 AVE, HOLLYWOOD, FL
DEPRIMA, LOUIS Agent 3900 N 29 AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000289566 ACTIVE 1000000038370 43237 380 2006-12-08 2026-12-13 $ 3,875.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06900003695 LAPSED 05-08005 COSO 60 BROWARD CTY CRT 2006-02-21 2011-03-15 $3165.52 VAN DYNE CROTTY, INC., 3233 NEWMARK DR, MIAMISBURG, OH 45342
J06000037346 LAPSED 05-8790 CA (27) CIRCUIT, MIAMI-DADE COUNTY, FL 2006-02-09 2011-02-22 $46,908.68 MAC PAPERS, INC., 5900 N.W. 176TH STREET, MIAMI, FL 33015
J05000068293 LAPSED 04-16645-4 BROWARD COUNTY COURT 2005-05-06 2010-05-17 $44,489.37 INTERNATIONAL PAPER COMPANY DBA XPEDX, 2785 COMMERCE PARKWAY, MIRAMAR, FL 33025
J05000031267 ACTIVE 1000000010320 39119 414 2005-02-23 2025-03-09 $ 38,941.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State