Search icon

GOLDEN GRAPHICS, INC. - Florida Company Profile

Company Details

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

GOLDEN 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: 02 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000082774
FEI/EIN Number 650451723

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

Address: 4925 COLLINS AVE, APT 3G, MIAMI BEACH, FL, 33140
Mail Address: 7 W. 45TH STREET, SUITE 1102, NEW YORK, NY, 10036
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN BERNARD President 160 W. 71ST STREET APT 17E, NEW YORK, NY, 10023
HALPERN BERNARD Agent 4925 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-23 4925 COLLINS AVE, APT 3G, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1998-11-23 4925 COLLINS AVE, APT 3G, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-23 4925 COLLINS AVE, APT 3G, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000052372 TERMINATED 1000000010262 22507 2847 2004-07-22 2029-01-22 $ 1,796.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000292457 ACTIVE 1000000010262 22507 2847 2004-07-22 2029-01-28 $ 1,796.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000062224 LAPSED 0000488423 22125 00089 2004-03-17 2024-06-16 $ 1,690.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261828

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-06-17
REINSTATEMENT 1998-11-23

Date of last update: 02 May 2025

Sources: Florida Department of State