Search icon

G-RAFFIX PLUS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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