Search icon

ESPIRITO SANTO GRAPHICS, INC.

Company Details

Entity Name: ESPIRITO SANTO GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000131283
FEI/EIN Number 37-1496678
Address: 275 University Drive, CORAL GABLES, FL 33134
Mail Address: 3710 SW 60 PL, MIAMI, FL 33155
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
TORRES, OSCAR President 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 No data 3710 SW 60 PL, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 275 University Drive, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 Torres, Oscar No data
REINSTATEMENT 2021-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 3710 SW 60 PL, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-03-15 275 University Drive, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2006-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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: 29 Jan 2025

Sources: Florida Department of State