Search icon

GRAFITY'S TRADING INC. - Florida Company Profile

Company Details

Entity Name: GRAFITY'S TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAFITY'S TRADING 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: 11 Dec 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S99584
FEI/EIN Number 593098621

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

Address: 1255 BELLE AVE., #150, WINTER SPRINGS, FL, 32708
Mail Address: 1255 BELLE AVE., #150, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRAWG CORP. Agent -
KESARY, DORI President 124 W PINE ST, ORLANDO, FL
KESARY, DORI Director 124 W PINE ST, ORLANDO, FL
LEVY, JACOB I. Director 124 W. PINE ST, ORLANDO, FL
LEVY, JACOB I. Secretary 124 W. PINE ST, ORLANDO, FL
LEVY, JACOB I. Treasurer 124 W. PINE ST, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-08 1255 BELLE AVE., #150, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 1992-12-08 1255 BELLE AVE., #150, WINTER SPRINGS, FL 32708 -

Documents

Name Date
Reg. Agent Resignation 2009-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State