Search icon

THE INK SPOT PRINT SHOP INC. - Florida Company Profile

Company Details

Entity Name: THE INK SPOT PRINT SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INK SPOT PRINT SHOP 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: 22 Jul 2002 (23 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: P02000079239
FEI/EIN Number 010716022

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

Address: 11104-48TH AVENUE NORTH, ST PETERSBURG, FL, 33708
Mail Address: 11104-48TH AVENUE NORTH, ST PETERSBURG, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANHOVEN CYNTHIA Director 11104-48TH AVENUE NORTH, ST PETERSBURG, FL, 33708
VANHOVEN CYNTHIA President 11104-48TH AVENUE NORTH, ST PETERSBURG, FL, 33708
VAN HAVEN MICHAEL Vice President 11104 48TH AVE. NORTH, SAINT PETERSBURG, FL, 33708
FAIRCLOTH JESSICA Treasurer 11104 CHARO REE DRIVE 48TH AVE. N., SAINT PETERSBURG, FL, 33708
FAIRCLOTH JORATHON Secretary 11104 CHEROKEE DRIVE 48TH AVE. N., SAINT PETERSBURG, FL, 33708
VANHOVEN CYNTHIA Agent 11104-48TH AVENUE NORTH, ST PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725875 TERMINATED 1000000683823 DADE 2015-06-24 2035-07-01 $ 3,717.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State