Search icon

STEVE GRAFTON'S INTERIOR WORKSHOP, INC. - Florida Company Profile

Company Details

Entity Name: STEVE GRAFTON'S INTERIOR WORKSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE GRAFTON'S INTERIOR WORKSHOP, 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: 06 Mar 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: G88881
FEI/EIN Number 592439180

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

Address: 3401 N.W. 71 ST., MIAMI, FL, 33147
Mail Address: 3401 N.W. 71 ST., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAFTON, STEVE, JR. President 3425 NW 71ST ST, MIAMI, FL, 33147
GRAFTON, STEVE, JR. Secretary 3425 NW 71ST ST, MIAMI, FL, 33147
GRAFTON, STEVE, JR. Treasurer 3425 NW 71ST ST, MIAMI, FL, 33147
GRAFTON, STEVE, JR. Agent 3401 N.W. 71 ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 3401 N.W. 71 ST., MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 3401 N.W. 71 ST., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2008-03-26 3401 N.W. 71 ST., MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2006-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008906 LAPSED 06-21230 CACE(09) CIR CRT 17 JUD CIR BROWARD CTY 2007-05-29 2012-06-11 $127536.20 DESIGN CENTER OF THE AMERICAS, LLC, 750 LEXINGTON AVENUE, 28TH FL, NEW YORK, NY 10022
J04900008561 LAPSED 03-17178 CA 15 CIR CT 11 JC MIAMI-DADE CTY FL 2004-01-12 2009-03-31 $338365.89 UNION BANK OF FLORIDA C/O JUSTIN MCCARTHY, 1580 SAWGRASS CORPORATE PARKWAY, SUITE 310, SUNRISE, FL 33323

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-15
REINSTATEMENT 2006-07-26
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-11-20
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State