Search icon

GRAPHICA SERVICES, INC. - Florida Company Profile

Company Details

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

GRAPHICA SERVICES, 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 Jul 1989 (36 years ago)
Date of dissolution: 21 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L04979
FEI/EIN Number 650140009

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

Address: 14055 SW 143RD COURT, UNIT# 16, MIAMI, FL, 33186, US
Mail Address: P.O. BOX 160322, MIAMI, FL, 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, YVETTE G. Agent 3250 MARY ST #207, COCONUT GROVE, FL, 33133
DEL VALLE, ELOY Secretary 10623 SW 129TH PLACE, MIAMI, FL, 33186
DEL VALLE, ELOY Director 10623 SW 129TH PLACE, MIAMI, FL, 33186
DEL VALLE, ELOY President 10623 SW 129TH PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 14055 SW 143RD COURT, UNIT# 16, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 3250 MARY ST #207, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1991-02-21 14055 SW 143RD COURT, UNIT# 16, MIAMI, FL 33186 -

Documents

Name Date
Voluntary Dissolution 2020-02-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State