Search icon

MASTER GRAPHICS, INC.

Company Details

Entity Name: MASTER GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1992 (33 years ago)
Date of dissolution: 20 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: V26219
FEI/EIN Number 65-0332180
Address: 2019 FLORINDA STREET, SARASOTA, FL 34231
Mail Address: 2019 FLORINDA STREET, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, JAMES I Agent 2019 FLORINDA STREET, SARASOTA, FL 34231

President

Name Role Address
MOORE, JAMES I President 2019 FLORINDA STREET, SARASOTA, FL 34231

Treasurer

Name Role Address
MOORE, JAMES I Treasurer 2019 FLORINDA STREET, SARASOTA, FL 34231

Vice President

Name Role Address
MOORE, ANNETTE L Vice President 2019 FLORINDA STREET, SARASOTA, FL 34231

Secretary

Name Role Address
MOORE, ANNETTE L Secretary 2019 FLORINDA STREET, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-29 MOORE, JAMES I No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 2019 FLORINDA STREET, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2006-04-18 2019 FLORINDA STREET, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 2019 FLORINDA STREET, SARASOTA, FL 34231 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-20
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State