Entity Name: | GRAPHIC EDGE DESIGN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2002 (22 years ago) |
Date of dissolution: | 02 Oct 2023 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | P02000100398 |
FEI/EIN Number | 510430080 |
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 |
Name | Role | Address |
---|---|---|
jean-baptiste jeanice | Agent | 3140 w pembroke rd, hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
jean-baptiste jeanice | owne | 20152 nw 12th ct, miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-08-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-19 | 3140 w pembroke rd, 637, hallandale, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-19 | 3140 w pembroke rd, 637, hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-19 | 3140 w pembroke rd, 637, hallandale, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-19 | jean-baptiste, jeanice | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State