Search icon

ESPIRITO SANTO GRAPHICS, INC. - Florida Company Profile

Company Details

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

ESPIRITO SANTO 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000131283
FEI/EIN Number 371496678

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

Address: 275 University Drive, CORAL GABLES, FL, 33134, US
Mail Address: 3710 SW 60 PL, MIAMI, FL, 33155, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES OSCAR President 3710 SW 60 PL, MIAMI, FL, 33155
Torres Oscar Agent 3710 SW 60 PL, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052382 ESPIRITO SANTO MARKETING SOLUTIONS EXPIRED 2016-05-25 2021-12-31 - 3710 SW 60 PL, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 275 University Drive, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Torres, Oscar -
REINSTATEMENT 2021-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 3710 SW 60 PL, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-03-15 275 University Drive, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2006-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-02-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State