Search icon

UNIGRAFIX, INC. - Florida Company Profile

Company Details

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

UNIGRAFIX, 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: 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: 28 Aug 2002 (23 years ago)
Document Number: P02000094021
FEI/EIN Number 550796379

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

Address: 11735 BREADFRUIT LN, VENICE, FL, 34292, US
Mail Address: 11735 BREADFRUIT LN, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES JOSE R Officer 11735 BREADFRUIT LN, VENICE, FL, 34292
LINARES JOSE R Agent 11735 BREADFRUIT LN, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 11735 BREADFRUIT LN, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2021-01-28 11735 BREADFRUIT LN, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 11735 BREADFRUIT LN, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2010-03-25 LINARES, JOSE R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000918533 LAPSED 13-001751 COSO 61 BROWARD COUNTY 2013-04-05 2018-05-15 $7,426.39 BOBST GROUP NORTH AMERICA, INC., 146 HARRISON AVENUE, ROSELAND, NJ 07068

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State