Search icon

THE GRADUATES, INC. - Florida Company Profile

Company Details

Entity Name: THE GRADUATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GRADUATES, 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 Jun 1992 (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: V43421
FEI/EIN Number 000000000

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

Address: 1022 NE 163RD STREET, N. MIAMI BEACH, FL, 33162
Mail Address: 1022 NE 163RD STREET, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAZZO, SAL-VITO President 1022 NE 163RD ST., N. MIAMI BEACH, FL
MILAZZO, SAL-VITO Director 1022 NE 163RD ST., N. MIAMI BEACH, FL
TORTORA, GERALDINE Vice President 1022 NE 163RD ST., N. MIAMI BEACH, FL
TORTORA, GERALDINE Director 1022 NE 163RD ST., N. MIAMI BEACH, FL
SCARDINO, GIUSEPPE Secretary 1022 NE 163RD ST., N. MIAMI BEACH, FL
SCARDINO, GIUSEPPE Treasurer 1022 NE 163RD ST., N. MIAMI BEACH, FL
SCARDINO, GIUSEPPE Director 1022 NE 163RD ST., N. MIAMI BEACH, FL
MILAZZO, SAL VITO Agent 1022 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State