Search icon

GOLINE INK AND TONER INC. - Florida Company Profile

Company Details

Entity Name: GOLINE INK AND TONER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLINE INK AND TONER 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: 18 May 2004 (21 years ago)
Date of dissolution: 26 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: P04000079299
FEI/EIN Number 201131226

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

Address: 2400 JOHNSON LN, ORANGE CITY, FL, 32738
Mail Address: 2400 JOHNSON LN, ORANGE CITY, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLINE JANICE M President 2400 JOHNSON LN, ORANGE CITY, FL, 32738
GOLINE BRIAN J Vice President 1658 WHEYFIELD DR., FREDRICK, MO, 21701
GOLINE JANICE Agent 2400 JOHNSON LN, ORANGE CITY, FL, 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-26 - -
REINSTATEMENT 2007-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 2400 JOHNSON LN, ORANGE CITY, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 2400 JOHNSON LN, ORANGE CITY, FL 32738 -
CHANGE OF MAILING ADDRESS 2007-01-08 2400 JOHNSON LN, ORANGE CITY, FL 32738 -
REGISTERED AGENT NAME CHANGED 2007-01-08 GOLINE, JANICE -
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
J06000274550 TERMINATED 1000000036375 5947 2001 2006-11-06 2026-11-29 $ 1,011.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000242391 TERMINATED 1000000034382 5921 516 2006-09-26 2026-10-25 $ 556.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000189949 TERMINATED 1000000030640 5879 4547 2006-07-25 2026-08-23 $ 3,321.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Voluntary Dissolution 2007-11-26
REINSTATEMENT 2007-01-08
Domestic Profit 2004-05-18

Date of last update: 03 May 2025

Sources: Florida Department of State