Entity Name: | HIGH GRAPHICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 1996 (29 years ago) |
Date of dissolution: | 12 Aug 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 12 Aug 2004 (21 years ago) |
Document Number: | P96000005208 |
FEI/EIN Number | 650642914 |
Address: | 7820 N.W. 62ND STREET #B, MIAMI, FL, 33166 |
Mail Address: | 7820 N.W. 62ND STREET #B, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN RAFAEL E | President | 1502 BRICKELL AVENUE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-08-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000228876 | LAPSED | 03-12649-CA 05 | 11TH JUDICIAL CIRCUIT MIAMI-DA | 2003-08-05 | 2008-08-11 | $514,370.84 | SOUTHTRUST BANK, AN ALABAMA BANKING CORPORATION, POST OFFICE BOX 15708, ST. PETERSBURG, FL 33733-5708 |
Name | Date |
---|---|
Off/Dir Resignation | 2004-05-21 |
Off/Dir Resignation | 2004-05-17 |
Reg. Agent Resignation | 2004-05-17 |
ANNUAL REPORT | 2003-08-22 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-01-29 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State