Search icon

CUSTOM GRAFIK WORX INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM GRAFIK WORX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM GRAFIK WORX 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: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P05000022208
FEI/EIN Number 650846105

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

Address: 5975 SW 44th Street, Davie, FL, 33314, US
Mail Address: 12451 SW 11th Court, Davie, FL, 33325, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Currier Harold L President 12451 SW 11th Court, Davie, FL, 33325
Currier Harold L Director 12451 SW 11th Court, Davie, FL, 33325
CURRIER HAROLD L Agent 12451 SW 11th Court, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 5975 SW 44th Street, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-02-08 5975 SW 44th Street, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2017-02-08 CURRIER, HAROLD L -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 12451 SW 11th Court, Davie, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State