Search icon

PORCELITE REFINISHING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PORCELITE REFINISHING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORCELITE REFINISHING OF SOUTH FLORIDA, 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: 28 Nov 1984 (40 years ago)
Date of dissolution: 26 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: H31813
FEI/EIN Number 592486806

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

Address: 10680 S.W. 92nd Avenue, MIAMI, FL, 33176, US
Mail Address: 10680 S.W. 92ND AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graff Donald President 10680 SW 92 AVE, MIAMI, FL, 33176
Graff Donald Director 10680 SW 92 AVE, MIAMI, FL, 33176
GRAFF DONALD M Agent 10680 SW 92 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 10680 S.W. 92nd Avenue, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2012-01-03 10680 S.W. 92nd Avenue, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-09 10680 SW 92 AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1998-04-10 GRAFF, DONALD M -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State