Search icon

ADVERTISING GRAPHICS, INC. - Florida Company Profile

Company Details

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

ADVERTISING GRAPHICS, 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: 27 Dec 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K53699
FEI/EIN Number 650089506

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

Address: 5881 N1 151 ST, #102, MIAMI LAKES, FL, 33014, US
Mail Address: 3594 BIMINI AVE., COOPER CITY, FL, 33026, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYMET SABINA President 3594 BIMINI AVE, COOPER CITY, FL
CYMET SABINA Agent 3594 BIMINI AVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-07-31 CYMET, SABINA -
REGISTERED AGENT ADDRESS CHANGED 1995-07-31 3594 BIMINI AVE, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-28 5881 N1 151 ST, #102, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1994-01-28 5881 N1 151 ST, #102, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State