Search icon

BETTER GRAPHICS, INC.

Company Details

Entity Name: BETTER GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: M00273
FEI/EIN Number 59-2415107
Address: 2201 NW 102 PL., UNIT 4, MIAMI, FL 33172
Mail Address: 2201 NW 102 PL., UNIT 4, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY, JOSEPH T. Agent 9750 SW 66TH STREET, MIAMI, FL 33173

Secretary

Name Role Address
MURRAY, MARIA Secretary 9750 SW 66TH STREET, MIAMI, FL

Treasurer

Name Role Address
MURRAY, MARIA Treasurer 9750 SW 66TH STREET, MIAMI, FL

Director

Name Role Address
MURRAY, MARIA Director 9750 SW 66TH STREET, MIAMI, FL

Vice President

Name Role Address
MURRAY, JOSH Vice President 10320 SW 134 CR CT #8, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 2201 NW 102 PL., UNIT 4, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2000-04-21 2201 NW 102 PL., UNIT 4, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227950 TERMINATED 1000000308618 MIAMI-DADE 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State