Search icon

GRAFLEX INC. - Florida Company Profile

Company Details

Entity Name: GRAFLEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAFLEX 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: 24 May 1993 (32 years ago)
Date of dissolution: 21 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: P93000037207
FEI/EIN Number 650432649

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

Address: 11660 164TH CT N, Jupiter, FL, 33478, US
Mail Address: 11660 164TH CT N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAFLEX 401K PLAN 2022 650432649 2023-07-18 GRAFLEX, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX 401K PLAN 2022 650432649 2023-07-18 GRAFLEX, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX 401K PLAN 2021 650432649 2022-07-27 GRAFLEX, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX 401K PLAN 2020 650432649 2021-06-23 GRAFLEX, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX 401K PLAN 2019 650432649 2020-07-16 GRAFLEX, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5618422600
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX 401K PLAN 2018 650432649 2019-06-26 GRAFLEX, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX 401K PLAN 2017 650432649 2018-06-19 GRAFLEX, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX 401K PLAN 2016 650432649 2017-08-21 GRAFLEX, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX PROFIT SHARING TRUST 2016 650432649 2017-09-18 GRAFLEX, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478
GRAFLEX PROFIT SHARING TRUST 2015 650432649 2016-07-05 GRAFLEX, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 334500
Sponsor’s telephone number 5616915959
Plan sponsor’s address 15855 ASSEMBLY LOOP, JUPITER, FL, 33478

Key Officers & Management

Name Role Address
ROSANNE M. DUANE, P.A. Agent -
GANTHER C PAUL President 24582 North 120th Place, Scottsdale, AZ, 85255
Ganther Jennifer L Chief Financial Officer 11660 164TH CT N, Jupiter, FL, 33478
GANTHER-SHARP VIRGINIA G Vice President 135 Scenic Shores Drive, Dandridge, TN, 37725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 11660 164TH CT N, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2022-03-15 11660 164TH CT N, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 250 S. Central Blvd., SUITE 202, JUPITER, FL 33458 -
AMENDED AND RESTATEDARTICLES 2010-06-25 - -
REGISTERED AGENT NAME CHANGED 2010-06-25 ROSANNE M. DUANE, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13405519 0418800 1978-12-13 210 BRANT RD, Lake Park, FL, 33403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-14
Case Closed 1979-04-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100309 A 025005
Issuance Date 1979-01-23
Abatement Due Date 1979-02-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100309 A 011014
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-01-23
Abatement Due Date 1979-03-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1979-01-23
Abatement Due Date 1979-02-22
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742237906 2020-06-12 0455 PPP 15855 CORPORATE RD, JUPITER, FL, 33478-6421
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275127
Loan Approval Amount (current) 275127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33478-6421
Project Congressional District FL-21
Number of Employees 13
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277786.56
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State