Search icon

GRAPHIC IMAGING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC IMAGING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC IMAGING 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: 01 May 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V33115
FEI/EIN Number 593120182

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

Address: 735-I WEST SR 434, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 522050, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVRIER CLAYTON Agent 222 MEADOW BAY CT, LAKE MARY, FL, 32746
CHEVRIER, ALAN E. Director 260 EAGLE KNOB POINTE, LAKE MARY, FL
CHEVRIER, CLAYTON N. Director 222 MEADOW BAY CT, LAKE MARY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-19 735-I WEST SR 434, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1995-07-19 735-I WEST SR 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1993-09-16 222 MEADOW BAY CT, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1993-09-16 CHEVRIER, CLAYTON -
REINSTATEMENT 1993-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State