Search icon

SERIGRAPH CORPORATION - Florida Company Profile

Company Details

Entity Name: SERIGRAPH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERIGRAPH CORPORATION 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: 08 Jul 1950 (75 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 162201
FEI/EIN Number 590614055

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

Address: 7230 NE MIAMI CT, MIAMI, FL, 33138, US
Mail Address: PO BOX 3496, HIALEAH, FL, 33013, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA OSCAR President 5011 W 10 AVE, HIALEAH, FL, 33012
GUERRA GREGORY Treasurer 5011 W. 10 AVE., HIALEAH, FL, 33012
GUERRA GREGORY Director 5011 W. 10 AVE., HIALEAH, FL, 33012
GUERRA MICHAEL Secretary 8530 NW 193RD TERR, MIAMI, FL, 33012
GUERRA MICHAEL Director 8530 NW 193RD TERR, MIAMI, FL, 33012
GUERRA OSCAR E Agent 5011 W 10 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-13 5011 W 10 AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-13 7230 NE MIAMI CT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1993-05-13 7230 NE MIAMI CT, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 1993-05-13 GUERRA, OSCAR E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000064724 TERMINATED 1000000044368 25482 3286 2007-03-27 2029-01-22 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000304427 ACTIVE 1000000044368 25482 3286 2007-03-27 2029-01-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04900019809 LAPSED 03-06024 CA 23 11TH JUD CIR MIAMI-DADE CO FL 2004-08-19 2009-08-26 $8123.50 UNION PLANTERS BANK, N.A., C/O FRANK ROZA, ESQ., 2800 PONCE DE LEON BLVD, 7TH FLOOR, CORAL GABLES, FL 33134
J04900012039 LAPSED 03-06024 CA 23 11TH JUD CIR CRT MIAMI-DADE CO 2004-04-29 2009-05-07 $55362.62 UNION PLANTERS BANK, C/O FRANK ROSA, 2800 PONCE DE LEON BLVD, 7TH FLOOR, CORAL GABLES, FL 33134
J03000157117 LAPSED 02-32316-CA-04 MIAMI-DADE COUNTY COURT 2003-04-08 2008-05-02 $40,575.91 MARCAP VENDOR FINANCE CORPORATION, 9665 CHESAPEAKE DRIVE, SAN DIEGO, CA 92123

Documents

Name Date
ANNUAL REPORT 2001-09-27
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-07-14
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State