Entity Name: | INK DADDY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INK DADDY'S, 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: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000036099 |
FEI/EIN Number |
262365428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1564 NE 205 TERR, MIAMI, FL, 33179, US |
Mail Address: | 1564 NE 205 TERR, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIVONA COSIMO | President | 1564 NE 205 TERR, MIAMI, FL, 33179 |
BIVONA COSIMO | Director | 1564 NE 205 TERR, MIAMI, FL, 33179 |
BIVONA COSIMO | Agent | 1564 NE 205 TERR, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 1564 NE 205 TERR, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-10 | BIVONA, COSIMO | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 1564 NE 205 TERR, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 1564 NE 205 TERR, MIAMI, FL 33179 | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000009834 | LAPSED | 09-25496-SP-23 | STATE OF FLORIDA DADE COUTNTY | 2009-09-14 | 2015-01-19 | $430.00 | RAPHAELLA DEPINHO, 3840 NE 166TH ST, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-03-30 |
Off/Dir Resignation | 2014-06-18 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-15 |
REINSTATEMENT | 2011-10-10 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State