Search icon

GRAPHIC EDGE DESIGN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC EDGE DESIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC EDGE DESIGN SERVICES, 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: 17 Sep 2002 (23 years ago)
Date of dissolution: 02 Oct 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P02000100398
FEI/EIN Number 510430080

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

Address: 3140 w pembroke rd, hallandale, FL, 33009, US
Mail Address: 3140 w pembroke rd, hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jean-baptiste jeanice owne 20152 nw 12th ct, miami, FL, 33169
jean-baptiste jeanice Agent 3140 w pembroke rd, hallandale, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 3140 w pembroke rd, 637, hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 3140 w pembroke rd, 637, hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-08-19 3140 w pembroke rd, 637, hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-08-19 jean-baptiste, jeanice -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-08-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State