Search icon

CONFETTI GRAPHICS INC - Florida Company Profile

Company Details

Entity Name: CONFETTI GRAPHICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONFETTI GRAPHICS 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: 29 Sep 2014 (10 years ago)
Document Number: P14000080068
FEI/EIN Number 47-1957898

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

Address: 1780 SW 120 TERRACE, MIRAMAR, FL, 33025, US
Mail Address: 1780 SW 120 TERRACE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SANDRA President 1780 SW 120 TERRACE, MIRAMAR, FL, 33025
Lopez Sandra Agent 1780 SW 120 Ter, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Lopez, Sandra -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1780 SW 120 Ter, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 1780 SW 120 TERRACE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-06-09 1780 SW 120 TERRACE, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State