Search icon

GRAPH X-ONE, INC. - Florida Company Profile

Company Details

Entity Name: GRAPH X-ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPH X-ONE, 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: 14 Jan 1998 (27 years ago)
Date of dissolution: 26 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: P98000004439
FEI/EIN Number 650812576

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

Address: 6043 NW 167TH STREET, A20, MIAMI, FL, 33015-4342, US
Mail Address: 6043 NW 167TH STREET, A20, MIAMI, FL, 33015-4342, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA HOWARD President 6043 NW 167TH ST STE A20, MIAMI, FL, 33015
CABRERA HOWARD Director 6043 NW 167TH ST STE A20, MIAMI, FL, 33015
AVALOS FELIX Vice President 6043 NW 167TH ST STE A20, MIAMI, FL, 33015
KOENIG ELYSE Treasurer 6043 NW 167TH ST STE A20, MIAMI, FL, 33015
CABRERA HOWARD Agent 6043 NW 167TH ST STE A20, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6043 NW 167TH STREET, A20, MIAMI, FL 33015-4342 -
CHANGE OF MAILING ADDRESS 2012-04-30 6043 NW 167TH STREET, A20, MIAMI, FL 33015-4342 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-09 6043 NW 167TH ST STE A20, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2006-03-22 CABRERA, HOWARD -
AMENDMENT 1998-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000064386 ACTIVE 1000000772001 DADE 2018-02-07 2038-02-14 $ 18,685.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000536161 LAPSED 2016-020253-CC-23 MIAMI-DADE COUNTY COURT 2017-07-27 2022-09-29 $13,027.87 MAXON FURNITURE, INC., AN IOWA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000440372 LAPSED 11-391-D5 LEON 2017-06-21 2022-08-03 $773.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000272973 LAPSED 17-001362 CC 26 MIAMI-DADE COUNTY 2017-05-01 2022-05-17 $10,095.66 COMPATICO, INC., 5005 KRAFT AVENUE, SE, SUITE A, GRAND RAPIDS, MI 49512
J16000729644 ACTIVE 1000000726527 DADE 2016-11-07 2036-11-10 $ 22,575.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000825843 ACTIVE 1000000593981 MIAMI-DADE 2014-03-13 2034-08-01 $ 645.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000850868 TERMINATED 1000000442661 MIAMI-DADE 2013-04-25 2023-05-03 $ 2,080.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000345968 TERMINATED 1000000310144 MIAMI-DADE 2013-02-08 2023-02-13 $ 982.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-12-09
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2810P75F097 2010-01-27 2010-02-26 2010-02-26
Unique Award Key CONT_AWD_HSCG2810P75F097_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5979.00
Current Award Amount 5979.00
Potential Award Amount 5979.00

Description

Title OFFICE PARTITION & WORK SURFACE PANELS INCLUDING DELIVERY & INSTALLATION, AND REMOVAL/DISPOSAL OF EXISTING PANELS.
NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient GRAPH X-ONE, INC
UEI LG9MSH1XN755
Recipient Address 6043 NW 167TH ST STE A20, HIALEAH, MIAMI-DADE, FLORIDA, 330154342, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State