Entity Name: | INKOLOR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P03000048395 |
FEI/EIN Number | 562353467 |
Address: | 12605 NW 115th Ave, 20, Medley, FL, 33178, US |
Mail Address: | 12605 NW 115th Ave, 20, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Hurtado Wladimir | Director | 12605 Nw 115Th Ave, # B-109, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
Hurtado Wladimir | President | 12605 Nw 115Th Ave, # B-109, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 12605 NW 115th Ave, 20, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 12605 NW 115th Ave, 20, Medley, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | BUSINESS FILINGS INCORPORATED | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000417133 | LAPSED | 2016-001364 CA 01 | MIAMI DADE CO. CIRCUIT COURT | 2016-06-22 | 2021-07-08 | $24,131.43 | MAILFINANCE INC. F/K/A HASLER FINANCIAL SERVICES, LLC, 478 WHEELERS FARMS ROAD, MILFORD, CT. 06461 |
J15000698916 | LAPSED | 12-211-D5 | LEON | 2015-04-08 | 2020-06-23 | $6,009.02 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-05-19 |
ANNUAL REPORT | 2014-04-23 |
Reg. Agent Change | 2013-02-11 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-07-12 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State