Search icon

JEG GRAPHICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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