Search icon

INX INTERNATIONAL INK CO. - Florida Company Profile

Company Details

Entity Name: INX INTERNATIONAL INK CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 1992 (33 years ago)
Document Number: 853521
FEI/EIN Number 360702910

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

Address: 150 N. MARTINGALE ROAD, SUITE 700, SCHAUMBURG, IL, 60173, US
Mail Address: 150 N. MARTINGALE ROAD, SUITE 700, SCHAUMBURG, IL, 60173, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Rossi David V Chief Financial Officer 150 N MARTINGALE RD. SUITE 700, SCHAUMBURG, IL, 60173
Fukunaga Toshihiko Chairman of the Board 150 N MARTINGALE RD. SUITE 700, SCHAUMBURG, IL, 60173
Mason Matthew Secretary 150 N. MARTINGALE ROAD, SCHAUMBURG, IL, 60173
Hamaji Daisuke Asst 150 N. MARTINGALE ROAD, SCHAUMBURG, IL, 60173
Supergan Susan Secretary 150 N. MARTINGALE ROAD, SCHAUMBURG, IL, 60173
Supergan Susan Vice President 150 N. MARTINGALE ROAD, SCHAUMBURG, IL, 60173
Bertsch Shane V Director 150 N. MARTINGALE ROAD, SCHAUMBURG, IL, 60173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 150 N. MARTINGALE ROAD, SUITE 700, SCHAUMBURG, IL 60173 -
CHANGE OF MAILING ADDRESS 2017-04-17 150 N. MARTINGALE ROAD, SUITE 700, SCHAUMBURG, IL 60173 -
REGISTERED AGENT NAME CHANGED 1992-08-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1992-07-02 INX INTERNATIONAL INK CO. -
NAME CHANGE AMENDMENT 1992-03-05 INX INTERNATIONAL INK COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State