Search icon

PLAYERS INK, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PLAYERS INK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYERS INK, INCORPORATED 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000146566
FEI/EIN Number 562487521

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

Address: 14528 Nettle Creek Rd, TAMPA, FL, 33624, US
Mail Address: 14528 Nettle Creek Rd, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULOS CHARLES C President 14528 Nettle Creek Rd, TAMPA, FL, 33624
POULOS CHARLES C Director 14528 Nettle Creek Rd, TAMPA, FL, 33624
POULOS CHARLES C Agent 14528 Nettle Creek Rd, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 14528 Nettle Creek Rd, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2014-01-09 14528 Nettle Creek Rd, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 14528 Nettle Creek Rd, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2007-10-22 POULOS, CHARLES CPRESIDE -
REINSTATEMENT 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State