Search icon

MW GRAPHICS, INC. - Florida Company Profile

Company Details

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

MW 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: 10 Jul 1990 (35 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L86836
FEI/EIN Number 650217591

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

Address: 1324 SW 151 Avenue, SUNRISE, FL, 33326, US
Mail Address: 1324 SW 151 Avenue, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE, TRACY M. Director 1324 SW 151 Avenue, SUNRISE, FL, 33326
WALLACE, TRACY M. Agent 1324 SW 151 Avenue, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF MAILING ADDRESS 2021-02-18 1324 SW 151 Avenue, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 1324 SW 151 Avenue, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 1324 SW 151 Avenue, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2012-07-07 WALLACE, TRACY M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State