Search icon

SWEET JESUS GRAPHICS, INC. - Florida Company Profile

Company Details

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

SWEET JESUS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1996 (29 years ago)
Document Number: P96000071936
FEI/EIN Number 650698665

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

Address: 1113 NW 79th STREET, MIAMI, FL, 33150, US
Mail Address: 860 Smallwood Trce, Hampton, GA, 30228, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON RICKIE President 860 Smallwood Trce, Hampton, GA, 30228
Robinson Pettra Vice President 860 Smallwood Trce, Hampton, GA, 30228
ROBINSON RICKIE Agent 1113 NW 79TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-19 1113 NW 79th STREET, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1113 NW 79th STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1113 NW 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2000-05-19 ROBINSON, RICKIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214993 TERMINATED 1000000886466 DADE 2021-04-30 2041-05-05 $ 4,849.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000222657 TERMINATED 1000000708906 DADE 2016-03-23 2036-03-30 $ 2,915.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000725651 TERMINATED 1000000683788 DADE 2015-06-24 2035-07-01 $ 1,558.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000817519 ACTIVE 1000000549918 MIAMI-DADE 2013-11-15 2034-08-01 $ 686.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000817527 LAPSED 1000000549951 ORANGE 2013-10-31 2024-08-01 $ 936.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001105916 TERMINATED 1000000501562 DADE 2013-05-10 2033-06-12 $ 435.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000638461 LAPSED 12-43521 CA MIAMI DADE CIRCUIT COURT 2013-03-20 2018-04-03 $65,122.43 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TX 75067

Documents

Name Date
ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State