Search icon

ON FIRE GRAPHICS, INC. - Florida Company Profile

Company Details

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

ON FIRE 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000089053
FEI/EIN Number 651043821

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

Address: 2100 VAN BUREN ST., APT 318, HOLLYWOOD, FL, 33020, US
Mail Address: 2100 VAN BUREN ST., APT 318, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS WENDY E President 2100 VAN BUREN ST., APT 318, HOLLYWOOD, FL, 33020
BROOKS WENDY E Agent 1019 NE 203rd Lane, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 2100 VAN BUREN ST., APT 318, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-10-04 2100 VAN BUREN ST., APT 318, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 1019 NE 203rd Lane, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State