Search icon

SOUTHERN FLORIDA GRAPHICS, INC. - Florida Company Profile

Company Details

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

SOUTHERN FLORIDA 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: 25 Apr 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K86856
FEI/EIN Number 650131627

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

Address: 3724 SW 64 AVENUE, DAVIE, FL, 33314
Mail Address: 3724 SW 64 AVENUE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS, CATHY D President 9511 JOHNSON ST., PEMBROKE PINES, FL
JENKINS, CATHY D Secretary 9511 JOHNSON ST., PEMBROKE PINES, FL
JENKINS, CATHY D Treasurer 9511 JOHNSON ST., PEMBROKE PINES, FL
JENKINS, CATHY D Director 9511 JOHNSON ST., PEMBROKE PINES, FL
CURREN, DOUGLAS W. Vice President 5933 S. FARRAGUT DR., HOLLYWOOD, FL
CURREN, DOUGLAS W. Director 5933 S. FARRAGUT DR., HOLLYWOOD, FL
HANSEN, MARK Director 9151 NW 15 ST., PLANTATION, FL
JENKINS, CATHY D. Agent 5907 S. UNIVERSITY DR., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-31 3724 SW 64 AVENUE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1992-03-31 3724 SW 64 AVENUE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-20 5907 S. UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1989-06-12 JENKINS, CATHY D. -

Date of last update: 02 Mar 2025

Sources: Florida Department of State