Entity Name: | GRAPHIC CHAMBER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAPHIC CHAMBER 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: | 25 Sep 2008 (16 years ago) |
Document Number: | P08000088129 |
FEI/EIN Number |
263492192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 780 NE BAYBERRY LANE, JENSEN BEACH, FL, 34957, US |
Address: | 712 SE HARPER STREET, SUITE 201, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIELE NUR | Chief Executive Officer | 712 S.E. HARPER STREET, SUITE 201, STUART, FL, 34994 |
MIELE NUR | Agent | 780 N.E. BAYBERRY LANE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 712 SE HARPER STREET, SUITE 201, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 712 SE HARPER STREET, SUITE 201, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | MIELE, NUR | - |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 712 SE HARPER STREET, SUITE 201, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State