Detail by Entity Name

Florida Profit Corporation

ANGSTROM GRAPHICS INC SOUTHEAST

Filing Information
291436 59-1089469 03/31/1965 FL ACTIVE NAME CHANGE AMENDMENT 02/19/2009 NONE
Principal Address
7901 4TH ST
STE300
ST. PETERSBURG, FL 33702

Changed: 05/01/2023
Mailing Address
7901 4TH ST
STE300
ST. PETERSBURG, FL 33702

Changed: 05/01/2023
Registered Agent Name & Address NORTHWEST REGISTERED AGENT LLC
7901 4TH ST
STE 300
ST. PETERSBURG, FL 33702

Name Changed: 05/01/2023

Address Changed: 05/01/2023
Officer/Director Detail Name & Address

Title Director

Kozel, Mark D
8586 Rosewood Lane
Mentor, OH 44060

Title President, Secretary, Treasurer

Gailey, Timothy A
83 N Carpenter Road
Brunswick, OH 44212

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 05/01/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- Reg. Agent Change View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- Name Change View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
05/19/2004 -- ANNUAL REPORT View image in PDF format
08/07/2003 -- Merger View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/03/2002 -- Name Change View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
09/21/2001 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- Merger View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- Reg. Agent Change View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format