Search icon

PEN & INK PRINTING AND GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: PEN & INK PRINTING AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEN & INK PRINTING AND GRAPHICS, 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: 01 Sep 1989 (36 years ago)
Date of dissolution: 29 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2004 (21 years ago)
Document Number: L13617
FEI/EIN Number 650146361

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

Address: 13022 SW 120 STREET, MIAMI, FL, 33186
Mail Address: 13022 SW 120 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EUNICE Vice President 13022 SW 120 STREET, MIAMI, FL, 33186
RODRIGUEZ MANUEL DE JES President 13022 SW 120 STREET, MIAMI, FL, 33186
RODRIGUEZ EUNICE Agent 13022 SW 120 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-23 13022 SW 120 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-03-23 13022 SW 120 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 13022 SW 120 STREET, MIAMI, FL 33186 -

Documents

Name Date
Voluntary Dissolution 2004-04-29
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State