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 |
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 |
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 | - |
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 |
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