Entity Name: | G-RAFFIX PLUS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G-RAFFIX PLUS, 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: | 07 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | P14000031563 |
FEI/EIN Number |
46-5318719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 242 SW 12th Ave., Deerfield Beach, FL, 33442, US |
Mail Address: | 1144 SW 27th Place, Boynton Beach, FL, 33426, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARIA SANTOS MAURO | Chief Executive Officer | 1144 SW 27th place, Boynton Beach, FL, 33426 |
SANTOS MAURO | Agent | 1144 SW 27th place, Boynton Beach, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000138689 | GRAFFIX PROMOS | ACTIVE | 2023-11-13 | 2028-12-31 | - | 1144 SW 27TH PLACE, BOYNTON BEACH, FL, 33426 |
G15000064400 | G-RAFFIX BOOKS | EXPIRED | 2015-06-22 | 2020-12-31 | - | 4569 POWERLINE RD., FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 1144 SW 27th Place, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2023-09-21 | 242 SW 12th Ave., Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 1144 SW 27th place, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | SANTOS, MAURO | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 242 SW 12th Ave., Deerfield Beach, FL 33442 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000310159 | TERMINATED | 1000000993436 | BROWARD | 2024-05-15 | 2044-05-22 | $ 15,477.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000310167 | TERMINATED | 1000000993437 | BROWARD | 2024-05-15 | 2034-05-22 | $ 1,258.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000642540 | TERMINATED | 1000000910161 | BROWARD | 2021-12-08 | 2031-12-15 | $ 1,884.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000559344 | TERMINATED | 1000000792315 | BROWARD | 2018-08-01 | 2038-08-08 | $ 6,170.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000180663 | TERMINATED | 1000000739161 | BROWARD | 2017-03-27 | 2037-03-30 | $ 1,530.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-23 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State