Search icon

INK DESIGN SOLUTIONS, INC. - Florida Company Profile

Company Details

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

INK DESIGN SOLUTIONS, 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000107882
FEI/EIN Number 200238326

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

Address: 12690 WALSINGHAM RD., B, LARGO, FL, 33774
Mail Address: 12690 Walsingham Rd. Suite B, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUDOR CHARLES F Agent 12690 Walsinghan Rd. Suite B, Largo, FL, 33774
TUDOR CHARLES, F President 12690 WALSINGHAM RD., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-24 12690 WALSINGHAM RD., B, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 12690 Walsinghan Rd. Suite B, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2013-03-26 TUDOR, CHARLES F -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 12690 WALSINGHAM RD., B, LARGO, FL 33774 -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000150954 TERMINATED 1000000444783 PINELLAS 2013-01-03 2023-01-16 $ 2,196.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000800816 TERMINATED 1000000329937 PINELLAS 2012-10-23 2022-10-31 $ 2,253.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State