Search icon

GRAPHICS, TYPE AND COLOR ENTERPRISES, INC.

Company Details

Entity Name: GRAPHICS, TYPE AND COLOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1994 (30 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P94000064741
FEI/EIN Number 65-0519866
Address: 2300 NW 7 AVE, MIAMI, FL 33127
Mail Address: 2300 NW 7 AVE, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GTC MEDIA 401(K) PLAN 2010 650519866 2013-09-24 GRAPHICS TYPE AND COLOR ENTERPRISES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 323100
Sponsor’s telephone number 3055917600
Plan sponsor’s address 2300 NW 7TH AVE, MIAMI, FL, 331274204

Plan administrator’s name and address

Administrator’s EIN 650519866
Plan administrator’s name GRAPHICS TYPE AND COLOR ENTERPRISES, INC.
Plan administrator’s address 2300 NW 7TH AVE, MIAMI, FL, 331274204
Administrator’s telephone number 3055917600

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing MARK QUETGLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing MARK QUETGLES
Valid signature Filed with authorized/valid electronic signature
GTC MEDIA 401(K) PLAN 2009 650519866 2013-09-24 GRAPHICS TYPE AND COLOR ENTERPRISES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-01
Business code 323100
Sponsor’s telephone number 3055917600
Plan sponsor’s address 2300 NW 7TH AVE, MIAMI, FL, 331274204

Plan administrator’s name and address

Administrator’s EIN 650519866
Plan administrator’s name GRAPHICS TYPE AND COLOR ENTERPRISES, INC.
Plan administrator’s address 2300 NW 7TH AVE, MIAMI, FL, 331274204
Administrator’s telephone number 3055917600

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing MARK QUETGLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing MARK QUETGLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Quetgles, Mark Agent 2300 NW 7th Avenue, MIAMI, FL 33127

Director

Name Role Address
PEREZ, GLENDA Director 2720 SW 128TH AVE, MIAMI, FL 33175
Quetgles, Mark Director 2300 NW 7th Avenue, MIAMI, FL 33127

President

Name Role Address
PEREZ, GLENDA President 2720 SW 128TH AVE, MIAMI, FL 33175

Vice President

Name Role Address
Quetgles, Mark Vice President 2300 NW 7th Avenue, MIAMI, FL 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 2300 NW 7th Avenue, MIAMI, FL 33127 No data
REINSTATEMENT 2021-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-10 Quetgles, Mark No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 2300 NW 7 AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2003-04-25 2300 NW 7 AVE, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397576 TERMINATED 1000000869251 DADE 2020-12-07 2040-12-09 $ 37,942.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-02-10
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State