Search icon

GRAFFWORKS, INC. - Florida Company Profile

Company Details

Entity Name: GRAFFWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAFFWORKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: P17000005593
FEI/EIN Number NOT APPLICABLE

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

Address: 3151 SW 14TH PLACE, SUITE 2, BOYNTON BEACH, FL, 33426, US
Mail Address: 3151 SW 14TH PLACE, SUITE 2, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELNICK ILANA J President 3151 SW 14TH PLACE, BOYNTON BEACH, FL, 33426
HERMAN GREG Secretary 3151 SW 14TH PLACE, BOYNTON BEACH, FL, 33426
HERMAN GREG Treasurer 3151 SW 14TH PLACE, BOYNTON BEACH, FL, 33426
HERMAN GREGORY Agent 3151 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074299 RATS AND RODS, LLC EXPIRED 2017-07-11 2022-12-31 - 3151 SW 14TH PLACE, STE 2, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 - -
AMENDMENT 2017-06-26 - -
REGISTERED AGENT NAME CHANGED 2017-06-26 HERMAN, GREGORY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
ANNUAL REPORT 2018-04-10
Amendment 2017-06-26
Domestic Profit 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State