Entity Name: | JEG GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEG GRAPHICS, 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: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000032697 |
FEI/EIN Number |
208633237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10620 SW 146 CT, MIAMI, FL, 33186, US |
Mail Address: | 7105 SW 8 STREET SUITE 306, MIAMI, FL, 33144, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR ELIANA | Director | 10620 SW 146 CT, MIAMI, FL, 33186 |
GONZALEZ JUAN E | Director | 10620 SW 146 CT, MIAMI, FL, 33186 |
GONZALEZ JUAN E | Secretary | 10620 SW 146 CT, MIAMI, FL, 33186 |
PARRA MARIA C | Vice President | 10620 SW 146 CT, MIAMI, FL, 33186 |
PARRA MARIA C | Director | 10620 SW 146 CT, MIAMI, FL, 33186 |
GONZALEZ JUAN E | Agent | 10620 SW 146 CT, MIAMI, FL, 33186 |
SALAZAR ELIANA | President | 10620 SW 146 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-04 | 10620 SW 146 CT, MIAMI, FL 33186 | - |
REINSTATEMENT | 2013-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-04 | 10620 SW 146 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2013-01-04 | 10620 SW 146 CT, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-26 | GONZALEZ, JUAN E | - |
CANCEL ADM DISS/REV | 2009-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000079843 | TERMINATED | 1000000202615 | DADE | 2011-02-03 | 2031-02-09 | $ 752.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J16000540280 | TERMINATED | 1000000166513 | DADE | 2010-03-29 | 2036-09-09 | $ 285.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2013-01-04 |
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-02-26 |
Domestic Profit | 2007-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State