Search icon

K C GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: K C GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K C 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: 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: 25 Nov 1992 (32 years ago)
Date of dissolution: 13 Sep 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Sep 1996 (29 years ago)
Document Number: P92000007703
FEI/EIN Number 650459426

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

Address: 7081 TAFT STREET, SUITE 124, HOLLYWOOD, FL, 33024
Mail Address: 7081 TAFT STREET, SUITE 124, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFER WILLIAM President 12343 N.W. 11 COURT, PEMBROKE PINES, FL, 33024
SCHAEFER WILLIAM Agent 7081 TAFT STREET, SUITE 124, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-09-13 - -
REINSTATEMENT 1994-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-20 7081 TAFT STREET, SUITE 124, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 1994-01-20 7081 TAFT STREET, SUITE 124, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-20 7081 TAFT STREET, SUITE 124, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State