Search icon

GRAFLEX INC.

Company Details

Entity Name: GRAFLEX INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0432649
Address: 11660 164TH CT N, Jupiter, FL 33478
Mail Address: 11660 164TH CT N, Jupiter, FL 33478
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

Agent

Name Role
ROSANNE M. DUANE, P.A. Agent

President

Name Role Address
GANTHER, C PAUL President 24582 North 120th Place, Scottsdale, AZ 85255

Chief Financial Officer

Name Role Address
Ganther, Jennifer L Chief Financial Officer 11660 164TH CT N, Jupiter, FL 33478

Vice President

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 11660 164TH CT N, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2022-03-15 11660 164TH CT N, Jupiter, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 250 S. Central Blvd., SUITE 202, JUPITER, FL 33458 No data
AMENDED AND RESTATEDARTICLES 2010-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-25 ROSANNE M. DUANE, P.A. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State