Search icon

ISLAND GRAPHIC CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND GRAPHIC CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND GRAPHIC CREATIONS, 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: 12 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S99840
FEI/EIN Number 650313140

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

Address: 10395 S.W. 186 STREET, MIAMI, FL, 33157
Mail Address: 10395 S.W. 186 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOM RICARDO N President 14484 SW 144 TERR, MIAMI, FL, 33186
TOM ANTONETTE L Vice President 14484 SW 144 TERR, MIAMI, FL, 33186
BERNARD ANTHONY Agent 16201 S.W. 95 AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 16201 S.W. 95 AVENUE, SUITE 109, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 10395 S.W. 186 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1997-04-09 10395 S.W. 186 STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1997-04-09 BERNARD, ANTHONY -
REINSTATEMENT 1997-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-16
REINSTATEMENT 1997-04-09
ANNUAL REPORT 1995-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State