Search icon

INTERNATIONAL GRAPHICS, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL 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: 11 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000052239
FEI/EIN Number 650506117

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

Address: 2540 NE 208 Terrace, Miami, FL, 33180, US
Mail Address: 2540 NE 208 Terrace, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRALDO MANUEL RSr. Director 2540 NE 208 Terrace, Miami, FL, 33180
HIRALDO MANUEL RSr. President 2540 NE 208 Terrace, Miami, FL, 33180
HIRALDO MANUEL RSr. Secretary 2540 NE 208 Terrace, Miami, FL, 33180
ROBINSON AND MARKS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 2540 NE 208 Terrace, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-09-06 2540 NE 208 Terrace, Miami, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313989667 0420600 2009-11-18 CAUSEWAY BLVD., BRANDON, FL, 33511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-11-18
Emphasis L: FALL
Case Closed 2009-12-01
13395728 0418800 1980-07-19 2901 SIMMS ST, Hollywood, FL, 33022
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-07-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320864598
13386974 0418800 1974-01-17 2901 SIMMS ST, Hollywood, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-02-07
Abatement Due Date 1974-03-05
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State