Search icon

GRAPHIC STYLE, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC STYLE, 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000065449
FEI/EIN Number 020617737

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

Address: 13242 SW 62 TERR.., MIAMI, FL, 33183
Mail Address: 544 NW 57 Ave, MIAMI, FL, 33124, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO CARLOS A President 13242 SW 62 TERR, MIAMI, FL, 33183
ALFARO CARLOS A Director 13242 SW 62 TERR, MIAMI, FL, 33183
ALFARO CARLOS A Agent 13242 SW 62 TERR.., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-28 13242 SW 62 TERR.., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 13242 SW 62 TERR.., MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 13242 SW 62 TERR.., MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2007-05-10 ALFARO, CARLOS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000306836 TERMINATED 1000000586814 MIAMI-DADE 2014-03-03 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13000369281 TERMINATED 1000000384054 MIAMI-DADE 2013-02-08 2033-02-13 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000389984 TERMINATED 1000000265240 MIAMI-DADE 2012-04-18 2032-05-09 $ 415.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
DEBIT MEMO# 01947-A 2012-01-04
Amendment 2011-10-12
ANNUAL REPORT 2011-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State