Search icon

AMARANT GRAPHICS INC. - Florida Company Profile

Company Details

Entity Name: AMARANT GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMARANT GRAPHICS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000129844
FEI/EIN Number 26-1526874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6236 KINGSPOINTE PKWY STE 7, ORLANDO, FL 32819
Mail Address: 6236 KINGSPOINTE PKWY STE 7, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MACEDO, RAFAEL GOMES V Agent 6236 KINGSPOINTE PKWY STE 7, ORLANDO, FL 32819
DE MACEDO, RAFAEL GOMES V President 6236 KINGSPOINTE PKWY, STE 7 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 6236 KINGSPOINTE PKWY STE 7, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-01-29 6236 KINGSPOINTE PKWY STE 7, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 6236 KINGSPOINTE PKWY STE 7, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-04-28 DE MACEDO, RAFAEL GOMES V -
AMENDMENT 2013-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000139925 LAPSED 2016-CA-001517-O ORANGE COUNTY, CIRCUIT COURT 2017-02-24 2022-03-13 $72,789.01 EVERBANK COMMERCIAL FINANCE, INC., 10 WATERVIEW BOULEVARD, PARSIPPANY, N.J. 07054
J16000632459 ACTIVE 1000000721961 ORANGE 2016-09-09 2036-09-21 $ 2,018.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000048250 TERMINATED 1000000701997 ORANGE 2015-12-31 2036-01-21 $ 3,889.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000849287 LAPSED 2015-SC-004686-O ORANGE COUNTY 2015-08-06 2020-08-18 $4647.00 SUNDANCE GRAPHICS, LLC, 9564 DELEGATES DRIVE, ORLANDO, FL 32837
J15000512885 ACTIVE 1000000671802 ORANGE 2015-04-09 2035-04-27 $ 6,721.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000844158 ACTIVE 1000000617351 ORANGE 2014-04-25 2034-08-01 $ 456.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-27
Domestic Profit 2007-12-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State