Entity Name: | BLESSED GRAPHIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLESSED GRAPHIX, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2017 (8 years ago) |
Document Number: | P07000068785 |
FEI/EIN Number |
260361213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 SW 173RD AVENUE, MIRAMAR, FL, 33029, US |
Mail Address: | 17113 Miramar Parkway, Suite 163, miramar, FL, 33027, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN GREGORY E | President | 17113 Miramar Parkway, miramar, FL, 33027 |
GREEN GREGORY E | Agent | 2113 SW 173RD AVENUE, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-03 | 2113 SW 173RD AVENUE, MIRAMAR, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 2113 SW 173RD AVENUE, MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 2113 SW 173RD AVENUE, MIRAMAR, FL 33029 | - |
REINSTATEMENT | 2017-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-18 | GREEN, GREGORY E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-02-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State