Search icon

FLORIDA INK MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INK MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INK MANUFACTURING CO., 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: 13 Apr 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G32880
FEI/EIN Number 592279085

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

Address: 1715 TEMPLE ST., TAMPA, FL, 33619
Mail Address: 1715 TEMPLE ST., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESSMITH, GEORGE B., JR. President 1715 TEMPLE ST, TAMPA, FL
NESSMITH, GEORGE B., JR. Director 1715 TEMPLE ST, TAMPA, FL
NESSMITH, TINY JEAN Secretary 1715 TEMPLE ST, TAMPA, FL
NESSMITH, TINY JEAN Treasurer 1715 TEMPLE ST, TAMPA, FL
NESSMITH, TINY JEAN Director 1715 TEMPLE ST, TAMPA, FL
NESSMITH, SCOTT L Vice President 13212 FOX WAY TR., RIVERVIEW, FL, 33569
NESSMITH, JOHN, S Vice President 13776 E Us Hwy 92, Dover, FL, 33527
BERG, WALTER H., JR. Agent 710 OAKFIELD DR. SUITE 255, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-18 1715 TEMPLE ST., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1987-03-18 1715 TEMPLE ST., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State