Search icon

RECLAMATION OF INDEPENDENCE PATRIOTS' INK, INC. - Florida Company Profile

Company Details

Entity Name: RECLAMATION OF INDEPENDENCE PATRIOTS' INK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Sep 2009 (16 years ago)
Date of dissolution: 15 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: N09000008838
FEI/EIN Number 270977632

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

Address: 6330 54TH AVENUE NORTH, KENNETH CITY, FL, 33709-1704, US
Mail Address: 7701 STARKEY ROAD #438, LARGO, FL, 33777-4316, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ELEANOR Exec 7701 STARKEY ROAD #438, LARGO, FL, 337774316
DOUGHERTY JOHN E Treasurer 7985 113TH STREET NORTH SUITE 320, SEMINOLE, FL, 33772
DOUGHERTY JOHN E Director 7985 113TH STREET NORTH SUITE 320, SEMINOLE, FL, 33772
ANDREWS JAMES C Secretary 8852 124TH STREET NORTH, SEMINOLE, FL, 33772
ANDREWS JAMES C Director 8852 124TH STREET NORTH, SEMINOLE, FL, 33772
BAKER MARG Director 53 FRESHWATER DRIVE, PALM HARBOR, FL, 34684
HANSON HAMILTON R Director 6252 COMMERCIAL WAY #206, WEEKI WACHEE, FL, 34613
LYONS GARY WEsq. Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 6330 54TH AVENUE NORTH, KENNETH CITY, FL 33709-1704 -
REGISTERED AGENT NAME CHANGED 2013-01-30 LYONS, GARY W, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2013-01-30 6330 54TH AVENUE NORTH, KENNETH CITY, FL 33709-1704 -
AMENDMENT 2012-04-24 - -
AMENDMENT AND NAME CHANGE 2010-05-05 RECLAMATION OF INDEPENDENCE PATRIOTS' INK, INC. -

Documents

Name Date
Voluntary Dissolution 2013-10-15
ANNUAL REPORT 2013-01-30
Off/Dir Resignation 2012-12-31
Reg. Agent Resignation 2012-12-31
Amendment 2012-04-24
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-18
Amendment and Name Change 2010-05-05
ANNUAL REPORT 2010-02-08
Off/Dir Resignation 2009-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State