Entity Name: | GRAPHICS MAX CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAPHICS MAX 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: |
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: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 24 Nov 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2009 (15 years ago) |
Document Number: | P02000075514 |
FEI/EIN Number |
470876623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8199 NW 74 AVE., MEDLEY, FL, 33166, US |
Mail Address: | 8199 NW 74 AVE., MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOJA MARNE S | Director | 5551 SW 188 AVE., SOUTH WEST RANCHES, FL, 33332 |
TOJA MARNE S | President | 5551 SW 188 AVE., SOUTH WEST RANCHES, FL, 33332 |
TOJA MARNE S | Agent | 5551 SW 188 AVE., SOUTH WEST RANCHES, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 8199 NW 74 AVE., MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 8199 NW 74 AVE., MEDLEY, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-19 | 5551 SW 188 AVE., SOUTH WEST RANCHES, FL 33332 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000400742 | LAPSED | 09-81554 CA 24 | MIAMI-DADE CIRCUIT | 2010-05-11 | 2016-06-28 | $34,115.68 | JPMORGAN CHASE BANK, N.A., DAVID E. FANCHI, MANAGED ASSETS OFFICER, 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, ARIZONA, 85004 |
J09000098656 | TERMINATED | 1000000073694 | 26239 3586 | 2008-02-28 | 2029-01-22 | $ 1,150.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000337328 | TERMINATED | 1000000073694 | 26239 3586 | 2008-02-28 | 2029-01-28 | $ 1,150.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-11-24 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-04-14 |
Domestic Profit | 2002-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State