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 |
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 |
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 | - | - |
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 |
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