Search icon

451 GRAFF X, INC - Florida Company Profile

Company Details

Entity Name: 451 GRAFF X, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

451 GRAFF X, 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000099421
FEI/EIN Number 263675609

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

Address: 6720 N.W. 45TH TERR, COCONUT CREEK, FL, 33073, US
Mail Address: 6720 N.W. 45TH TERR, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPALO FRANK X President 6720 N.W. 45TH TERR, COCONUT CREEK, FL, 33073
DEPALO FRANK Agent 6720 N.W. 45TH TERR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 6720 N.W. 45TH TERR, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-02-02 6720 N.W. 45TH TERR, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 6720 N.W. 45TH TERR, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-03-04
ANNUAL REPORT 2009-02-12
Domestic Profit 2008-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State