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 |
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 |
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 | - |
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