Search icon

PRINTER'S INK, INC. - Florida Company Profile

Company Details

Entity Name: PRINTER'S INK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTER'S INK, 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: 19 Mar 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L59204
FEI/EIN Number 593002746

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

Address: 3837 NORTHDALE BLVD, #371, TAMPA, FL, 33624
Mail Address: 3837 NORTHDALE BLVD, #371, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONKIN, JOEL President 19128 BECKETT DRIVE, ODESSA, FL, 33556
DONKIN, CAROLYN Vice President 19128 BECKETT DRIVE, ODESSA, FL, 33556
SHAW, BILLY M. Agent 550 N REO ST #300, TAMPA, FL, 336098013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 3837 NORTHDALE BLVD, #371, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2001-04-10 3837 NORTHDALE BLVD, #371, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 550 N REO ST #300, SUITE 700, TAMPA, FL 33609-8013 -

Documents

Name Date
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State