Search icon

GRAFFIKA,INC - Florida Company Profile

Company Details

Entity Name: GRAFFIKA,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAFFIKA,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: 08 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000110178
FEI/EIN Number 203270629

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

Address: 4867 FLORIDA CLUB CIR, JACKSONVILLE, FL, 32216, US
Mail Address: 4867 FLORIDA CLUB CIR, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ HERNAN E President 9022 NE 8TH AVENUE, MIAMI SHORES, FL, 33138
CRUZ HERNAN E Agent 9022 NE 8 AVENUE NO 2P, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 4867 FLORIDA CLUB CIR, APT 4103, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-05-03 4867 FLORIDA CLUB CIR, APT 4103, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-24 CRUZ, HERNAN E -
REGISTERED AGENT ADDRESS CHANGED 2009-07-24 9022 NE 8 AVENUE NO 2P, MIAMI SHORES, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000536767 ACTIVE 1000000904056 DADE 2021-10-15 2041-10-20 $ 2,864.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2009-07-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-08-14
Domestic Profit 2005-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State