Search icon

TOTAL INK RECYCLE CORP - Florida Company Profile

Company Details

Entity Name: TOTAL INK RECYCLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL INK RECYCLE CORP 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000004961
FEI/EIN Number 204102870

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

Address: 5028 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33484
Mail Address: 5028 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIRA HALLISON C President 7200 NW 2ND AVE APT 74, BOCA RATON, FL, 33487
MEIRA HALLISON C Director 7200 NW 2ND AVE APT 74, BOCA RATON, FL, 33487
MEIRA HALLISON C Secretary 7200 NW 2ND AVE APT 74, BOCA RATON, FL, 33487
MEIRA HALLISON C Treasurer 7200 NW 2ND AVE APT 74, BOCA RATON, FL, 33487
MEIRA HALLISON C Agent 7200 NW 2ND AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-06-27 5028 WEST ATLANTIC AVE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 7200 NW 2ND AVE, APT 74, BOCA RATON, FL 33487 -
REINSTATEMENT 2011-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-27 5028 WEST ATLANTIC AVE, DELRAY BEACH, FL 33484 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001646877 TERMINATED 1000000546100 BROWARD 2013-10-17 2023-11-07 $ 354.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001580563 ACTIVE 1000000531321 PALM BEACH 2013-10-02 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000207713 TERMINATED 1000000445102 BROWARD 2013-01-14 2033-01-23 $ 619.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000869555 TERMINATED 1000000329392 PALM BEACH 2012-10-09 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2013-04-04
REINSTATEMENT 2011-06-27
ANNUAL REPORT 2007-06-15
Domestic Profit 2006-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State