Search icon

HIGH GRAPHICS CORP. - Florida Company Profile

Company Details

Entity Name: HIGH GRAPHICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH GRAPHICS CORP. 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: 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

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

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

Key Officers & Management

Name Role Address
CHAPMAN RAFAEL E President 1502 BRICKELL AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-08-12 - -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State