Entity Name: | MOVIE, TELEVISION, & GRAPHICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOVIE, TELEVISION, & 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: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000000600 |
FEI/EIN Number |
650886796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11010 NW 30TH ST STE 104, MIAMI, FL, 33172 |
Mail Address: | CCS 18277, P.O BOX 025323, MIAMI, FL, 33102 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO JOSE | President | P.O BOX 025323, MIAMI, FL, 33102 |
JARAMILLO JOSE | Director | P.O BOX 025323, MIAMI, FL, 33102 |
DELGADO BETTY | Secretary | P.O BOX 025323, MIAMI, FL, 33102 |
DELGADO BETTY | Director | P.O BOX 025323, MIAMI, FL, 33102 |
CASAS GABRIEL F | Vice President | P.O BOX 025323, MIAMI, FL, 33102 |
CASAS GABRIEL F | Director | P.O BOX 025323, MIAMI, FL, 33102 |
CHALMETA JULIO | Treasurer | P.O BOX 025323, MIAMI, FL, 33102 |
CHALMETA JULIO | Director | P.O BOX 025323, MIAMI, FL, 33102 |
GENTILE MICHELLE | Director | P.O BOX 025323, MIAMI, FL, 33102 |
GENTILE MIRIAM | Director | P.O BOX 025323, MIAMI, FL, 33102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 11010 NW 30TH ST STE 104, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 11010 NW 30TH ST STE 104, MIAMI, FL 33172 | - |
AMENDMENT | 2001-11-21 | - | - |
AMENDMENT | 2001-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000181635 | TERMINATED | 1000000098541 | 26645 4787 | 2008-11-10 | 2029-01-22 | $ 1,550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000417344 | ACTIVE | 1000000098541 | 26645 4787 | 2008-11-10 | 2029-01-28 | $ 1,550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-23 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-03-20 |
Amendment | 2001-11-21 |
Amendment | 2001-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State