Search icon

PUBLISHER'S INK, INC. - Florida Company Profile

Company Details

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

PUBLISHER'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: 10 Aug 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000076012
FEI/EIN Number 593674620

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

Address: 205 E 1ST STREET, SANFORD, FL, 32771-1372
Mail Address: 205 E 1ST STREET, SANFORD, FL, 32771-1372
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH GILBERT O Director 618 QUEENS BRIDGE DRIVE, LAKE MARY, FL, 32746
TARNELL SCOTT D Vice President 3907 WOODGLADE COVE, WINTER PARK, FL, 32792
TARNELL SCOTT D Secretary 3907 WOODGLADE COVE, WINTER PARK, FL, 32792
TARNELL SCOTT D Treasurer 3907 WOODGLADE COVE, WINTER PARK, FL, 32792
TARNELL SCOTT D Director 3907 WOODGLADE COVE, WINTER PARK, FL, 32792
BURCH GILBERT O President 618 QUEENS BRIDGE DRIVE, LAKE MARY, FL, 32746
NOLES JOHN C Director 169 WEST BROADWAY, OVIEDO, FL, 32756
TARNELL SCOTT D Agent 3907 WOODGLADE COVE, WINTER PARK, FL, 327926317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State