Search icon

STREET INK CORPORATION - Florida Company Profile

Company Details

Entity Name: STREET INK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREET INK CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2006 (19 years ago)
Document Number: P06000015967
FEI/EIN Number 830448165

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

Mail Address: 522 S. Hunt Club Blvd, APOPKA, FL, 32703, US
Address: 522 S HUNT CLUB BLVD, # 107, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STREET INK 401(K) PLAN 2023 830448165 2024-05-13 STREET INK CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3865695825
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-131, PALM COAST, FL, 32164

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
STREET INK 401(K) PLAN 2022 830448165 2023-05-27 STREET INK CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3865695825
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-131, PALM COAST, FL, 32164

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
STREET INK 401(K) PLAN 2021 830448165 2022-05-20 STREET INK CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3865695825
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-131, PALM COAST, FL, 32164

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
STREET INK 401(K) PLAN 2020 830448165 2021-06-21 STREET INK CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3865695825
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-131, PALM COAST, FL, 32164

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHOEMAKER JASON Director 800 Belle Terre PKWYSuite #200-131, PALM COAST, FL, 32137
WALTERS LAWRENCE G Agent 195 W. PINE AVE., LONGWOOD, FL, 327504104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 522 S HUNT CLUB BLVD, # 107, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-30 195 W. PINE AVE., LONGWOOD, FL 32750-4104 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State