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 |
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 |
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 | - |
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 |
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