Search icon

GRAPHIX RESPONSE, INC. - Florida Company Profile

Company Details

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

GRAPHIX RESPONSE, 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: 03 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P02000106917
FEI/EIN Number 650883271

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

Address: 4581 Weston Road, Weston, FL, 33331, US
Mail Address: 4581 Weston Road, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN MITCHEL Director 4581 Weston Road, Weston, FL, 33331
COLEMAN ANTHONY G Agent 3275 W HILLSBORO BLVD #101, DEERFIELD BCH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 4581 Weston Road, #383, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2014-03-20 4581 Weston Road, #383, Weston, FL 33331 -
REINSTATEMENT 2011-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3275 W HILLSBORO BLVD #101, DEERFIELD BCH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2002-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State