Entity Name: | K.J.M. GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Dec 1989 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L36182 |
FEI/EIN Number | 65-0160611 |
Address: | 10245 N.W. 53RD STREET, SUNRISE,, FL 33351 |
Mail Address: | 10245 N.W. 53RD STREET, SUNRISE,, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN, ADAM D | Agent | 10245 NW 53 STREET, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
STEIN, ADAM | Director | 10245 N.W. 53RD STREET, SUNRISE, FL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 10245 N.W. 53RD STREET, SUNRISE,, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-12 | STEIN, ADAM D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-12 | 10245 NW 53 STREET, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 10245 N.W. 53RD STREET, SUNRISE,, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000501473 | LAPSED | 11-13608 CA-20 | CIR. CT. MIAMI-DADE CTY. | 2011-01-24 | 2016-08-08 | $135,298.05 | BANC OF AMERICA LEASING & CAPITAL, LLC, C/O ROBERT P. BARNETT, 7695 SW 104TH STREET, SUITE 210, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-03-29 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-07-07 |
ANNUAL REPORT | 2002-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State