Entity Name: | ALL GRAPHIC SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL GRAPHIC SERVICES CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | P01000086691 |
FEI/EIN Number |
593744520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16013 Emerald Cove Road, Weston, FL, 33331, US |
Mail Address: | 16013 Emerald Cove Road, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ JAIME A | President | 16013 Emerald Cove Road, Weston, FL, 33331 |
RAMIREZ JAIME A | Agent | 16013 Emerald Cove Road, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 16013 Emerald Cove Road, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 16013 Emerald Cove Road, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 16013 Emerald Cove Road, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | RAMIREZ, JAIME A | - |
AMENDMENT | 2009-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State