Entity Name: | 1905 GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000103682 |
FEI/EIN Number | 205366087 |
Address: | 16491 BLATT BLVD - NO. 103, WESTON, FL, 33326, US |
Mail Address: | 16491 BLATT BLVD - NO. 103, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANRIQUE THAMAR C | Agent | 16421 BLATT BLVD - NO. 103, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
MANRIQUE THAMAR C | Director | 16491 BLATT BLVD - NO. 103, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 16491 BLATT BLVD - NO. 103, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 16491 BLATT BLVD - NO. 103, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-01-31 |
Domestic Profit | 2006-08-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State