Search icon

EXPOGRAFIX, INC. - Florida Company Profile

Company Details

Entity Name: EXPOGRAFIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPOGRAFIX, 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: 14 Nov 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K45145
FEI/EIN Number 650100910

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

Address: 2202 WEST 78TH ST, HIALEAH, FL, 33016, US
Mail Address: 2202 W 78TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES JOSE R President 2202 WEST 78TH ST, HIALEAH, FL, 33016
LINARES JOSE R Director 2202 WEST 78TH ST, HIALEAH, FL, 33016
LINARES CRISTINA Vice President 2202 WEST 78TH ST, HIALEAH, FL, 33016
LINARES CRISTINA Treasurer 2202 WEST 78TH ST, HIALEAH, FL, 33016
LINARES CRISTINA Director 2202 WEST 78TH ST, HIALEAH, FL, 33016
LINARES JOSE R Agent 2202 W 78TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-05 2202 W 78TH ST, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 2202 WEST 78TH ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1998-04-03 2202 WEST 78TH ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1989-08-16 LINARES, JOSE R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000421234 LAPSED 02-10712 CC 05 (2) COUNTY COURT , MIAMI-DADE 2002-10-10 2007-10-23 $8,036.64 ALLIED PRESSROOM CHEMISTRY, INC., 2040 LEE STREET, HOLLYWOOD, FL 33020
J02000410260 LAPSED 02-4612 CC 05 (8) COUNTY, MIAMI-DADE COUNTY, FL 2002-10-03 2007-10-16 $6,816.77 CROWN ROLL LEAF, INC., 91 ILLINOIS AVENUE, PATERSON, NJ 07503

Documents

Name Date
Reg. Agent Change 2002-07-05
ANNUAL REPORT 2002-03-08
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-31
ANNUAL REPORT 1995-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State