Search icon

JASMA GRAPHICS, INC. - Florida Company Profile

Company Details

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

JASMA GRAPHICS, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000141137
FEI/EIN Number 450528993

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

Address: 7341 nw 34 st, MIAMI, FL, 33122, US
Mail Address: 7341 nw 34 st, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICA ALEX A Director 9351 SW 52 TER, MIAMI, FL, 33165
CHICA ISABEL S Director 9351 SW 52ND TERR., MIAMI, FL, 33165
CHICA ALEX Agent 7341 nw 34 st, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 7341 nw 34 st, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 7341 nw 34 st, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-06-28 7341 nw 34 st, MIAMI, FL 33122 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 CHICA, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-12-06 - -

Documents

Name Date
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-06-15
REINSTATEMENT 2010-12-06
REINSTATEMENT 2009-01-29
REINSTATEMENT 2007-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State