Search icon

GRAPHIC ARTS INC

Company Details

Entity Name: GRAPHIC ARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P15000002989
FEI/EIN Number 47-2902620
Address: 2590 Davie Road, DAVIE, FL, 33317, US
Mail Address: 2590 Davie Road, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES PILAR M Agent 2590 Davie Road, DAVIE, FL, 33317

President

Name Role Address
MORALES PILAR M President 2590 Davie Road, DAVIE, FL, 33317

Vice President

Name Role Address
MORALES DANIEL A Vice President 2590 Davie Road, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052425 ARTE DESIGN GROUP ACTIVE 2021-04-16 2026-12-31 No data 2590 DAVIE ROAD SUITE #1, DAVIE, FL, 33317
G15000008926 ARTE DESIGN GROUP EXPIRED 2015-01-26 2020-12-31 No data 1959 NE 148 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2590 Davie Road, Suite #1, DAVIE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-01-20 2590 Davie Road, Suite #1, DAVIE, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 2590 Davie Road, Suite #1, DAVIE, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 MORALES, PILAR MASCI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000111542 ACTIVE 1000000775781 DADE 2018-03-08 2038-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
Domestic Profit 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State