Search icon

GRAPHIC TECHNOLOGY OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC TECHNOLOGY OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC TECHNOLOGY OF ORLANDO, 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: 25 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S34468
FEI/EIN Number 593055250

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

Address: 6229 EDGEWATER DRIVE STE 400, ORLANDO, FL, 32810, US
Mail Address: PO BOX 568336, P.O.BOX 568336, ORLANDO, FL, 32856, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG FRANK President PO BOX 568336, ORLANDO, FL, 32810
MOYE, JAMES E. Agent 800 S. ORLANDO AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 6229 EDGEWATER DRIVE STE 400, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-10 800 S. ORLANDO AVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1998-01-20 6229 EDGEWATER DRIVE STE 400, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State