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