Entity Name: | INK WOLVES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INK WOLVES 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: | 26 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000074038 |
FEI/EIN Number |
061833818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36023 LAGUNA HILLS CIR, ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 36023 LAGUNA HILL CIRCLE, ZEPHYRHILLS, FL, 33541 |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYMONETTE ANTHONY | President | 36023 LAGUNA HILL CIRCLE, ZEPHYRHILLS, FL, 33541 |
SYMONETTE ANTHONY | Agent | 36023 LAGUNA HILL CIRCLE, ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 36023 LAGUNA HILLS CIR, ZEPHYRHILLS, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 36023 LAGUNA HILLS CIR, ZEPHYRHILLS, FL 33541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 36023 LAGUNA HILL CIRCLE, ZEPHYRHILLS, FL 33541 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000164864 | TERMINATED | 1000000454767 | HILLSBOROU | 2013-01-04 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000353113 | TERMINATED | 1000000269985 | HILLSBOROU | 2012-04-19 | 2032-05-02 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-07-09 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State