Search icon

CORPORACION GRAFICOLOR INC - Florida Company Profile

Company Details

Entity Name: CORPORACION GRAFICOLOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORACION GRAFICOLOR 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: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P12000025036
FEI/EIN Number 45-4783000

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

Address: 9831 Nw 58 st, Unit 134, Doral, FL, 33178, US
Mail Address: 7814 Nw 114 Path, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARISMA JOSE G President 7814 Nw 114 Path, DORAL, FL, 33178
GUARISMA JOSE G Agent 7814 Nw 114 Path, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048917 CANDELA HOSPITALITY ACTIVE 2024-04-11 2029-12-31 - 9831 NW 58 ST UNIT 134, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 9831 Nw 58 st, Unit 134, Doral, FL 33178 -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 7814 Nw 114 Path, DORAL, FL 33178 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 9831 Nw 58 st, Unit 134, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-03-26 GUARISMA, JOSE G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001096976 TERMINATED 1000000394114 MIAMI-DADE 2012-12-18 2032-12-28 $ 3,577.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-01
REINSTATEMENT 2021-03-16
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State