Search icon

ILLUSTRATED INK INC., - Florida Company Profile

Company Details

Entity Name: ILLUSTRATED INK INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILLUSTRATED 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: 16 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: P03000042792
FEI/EIN Number 331057027

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

Address: 17627 NW 27TH AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 11213 RHAPSODY ROAD, COOPER CITY, FL, 33026, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELIZAIRE LORDGYN President 11213 RHAPSODY ROAD, COOPER CITY, FL, 33026
BELIZAIRE LORDGYN Agent 11213 RHAPSODY ROAD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-05 17627 NW 27TH AVE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 11213 RHAPSODY ROAD, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 17627 NW 27TH AVE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2015-07-16 BELIZAIRE, LORDGYN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000205302 TERMINATED 1000000783687 BROWARD 2018-05-21 2038-05-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2025-01-23
REINSTATEMENT 2021-11-15
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-02-05
REINSTATEMENT 2015-07-16
ANNUAL REPORT 2008-02-07
REINSTATEMENT 2007-02-22
REINSTATEMENT 2005-01-10
Domestic Profit 2003-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State