Search icon

INKWERKS CONSTRUCTION COMPANY

Company Details

Entity Name: INKWERKS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1980 (45 years ago)
Date of dissolution: 10 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2020 (5 years ago)
Document Number: 675317
FEI/EIN Number 59-2008513
Address: 2055 W FIRST STREET, FORT MYERS, FL 33901
Mail Address: 2055 W FIRST ST, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
INK, JAMES M Agent 2055 WEST FIRST ST., FORT MYERS, FL 33901

Director

Name Role Address
Ink, James Director 1395 Burtwood Drive, Fort Myers, FL 33901
PAHLETEG-INK, LEAH Director 1395 Burtwood Drive, FORT MYERS, FL 33901

Vice President

Name Role Address
PAHLETEG-INK, LEAH Vice President 1395 Burtwood Drive, FORT MYERS, FL 33901

President

Name Role Address
Ink, James President 1395 Burtwood Drive, Fort Myers, FL 33901

Treasurer

Name Role Address
Ink, James Treasurer 1395 Burtwood Drive, Fort Myers, FL 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-10 No data No data
NAME CHANGE AMENDMENT 2011-03-30 INKWERKS CONSTRUCTION COMPANY No data
CHANGE OF MAILING ADDRESS 2008-03-31 2055 W FIRST STREET, FORT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 2055 W FIRST STREET, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 2055 WEST FIRST ST., FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 INK, JAMES M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000062026 ACTIVE 20-CA-8568 CIR CT 20TH JUD LEE CTY FL 2022-12-12 2028-02-13 $143,390.59 CHRISTOPHER TERRASI AND SANDRA TERRASI, 2844 VILMA STREET, MATLACHA, FL 33993
J17000355901 ACTIVE 1000000746628 LEE 2017-06-16 2027-06-21 $ 583.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State