Search icon

GRAPHIC CHAMBER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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