Search icon

USA GRAPHIC SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: USA GRAPHIC SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA GRAPHIC SERVICE CORP. 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: 16 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000025119
FEI/EIN Number 202367494

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

Address: 15560 SW 104 TERR, 6210, MIAMI, FL, 33196
Mail Address: 15560 SW 104 TERR, 6210, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO VICENTE President 15560 SW 104 TERR, MIAMI, FL, 33196
CARRILLO VICENTE Vice President 15560 SW 104 TERR, MIAMI, FL, 33196
CARRILLO VICENTE Treasurer 15560 SW 104 TERR, MIAMI, FL, 33196
CARRILLO VICENTE Agent 15560 SW 104 TERR, MIAMI, FL, 33196
CARRILLO VICENTE Secretary 15560 SW 104 TERR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 15560 SW 104 TERR, 6210, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2006-11-08 15560 SW 104 TERR, 6210, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-08 15560 SW 104 TERR, 6210, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000342688 LAPSED 1000000217439 DADE 2011-05-27 2021-06-01 $ 491.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000342696 ACTIVE 1000000217440 DADE 2011-05-27 2031-06-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-28
REINSTATEMENT 2006-11-08
Domestic Profit 2005-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State