Entity Name: | THREAD & INK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREAD & 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2002 (23 years ago) |
Document Number: | P02000013129 |
FEI/EIN Number |
010592438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6254 POWERS AVE #24, JACKSONVILLE, FL, 32217, US |
Mail Address: | 6254 Powers Ave, #24, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTAKER PAUL D | President | 6254 Powers Ave, Jacksonville, FL, 32217 |
WHITTAKER PAUL D | Vice President | 6254 Powers Ave, Jacksonville, FL, 32217 |
WHITTAKER PAUL D | Treasurer | 6254 Powers Ave, Jacksonville, FL, 32217 |
WHITTAKER PAUL D | Agent | 6254 POWERS AVE #24, JACKSONVILLE, FL, 32217 |
WHITTAKER PAUL D | Secretary | 6254 Powers Ave, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-25 | 6254 POWERS AVE #24, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 6254 POWERS AVE #24, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 6254 POWERS AVE #24, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State