Search icon

INKAPOOL CONSULTING, INC.

Company Details

Entity Name: INKAPOOL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2004 (21 years ago)
Date of dissolution: 19 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: P04000108219
FEI/EIN Number 770641891
Address: 5120 28TH AVE S., GULFPORT, FL, 33707
Mail Address: 5120 28TH AVE S., GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
INKAPOOL KRISTINA B Director 5120 28TH AVE S., GULFPORT, FL, 33707

President

Name Role Address
INKAPOOL KRISTINA B President 5120 28TH AVE S., GULFPORT, FL, 33707

Secretary

Name Role Address
INKAPOOL KRISTINA B Secretary 5120 28TH AVE S., GULFPORT, FL, 33707

Treasurer

Name Role Address
INKAPOOL KRISTINA B Treasurer 5120 28TH AVE S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-04-15 Corporate Legal Solutions No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 5120 28TH AVE S., GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2013-03-19 5120 28TH AVE S., GULFPORT, FL 33707 No data
REINSTATEMENT 2012-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2006-08-21 INKAPOOL CONSULTING, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State