Search icon

CARTRIDGE AND TONER ZONE, INC. - Florida Company Profile

Company Details

Entity Name: CARTRIDGE AND TONER ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTRIDGE AND TONER ZONE, 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: 21 Apr 2008 (17 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: P08000040307
FEI/EIN Number 262456508

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

Address: 5131 S. FLORIDA AVE. SUITE 3, LAKELAND, FL, 33813, US
Mail Address: P O BOX 6293, LAKELAND, FL, 33807, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS WILLIAM President 3453 S CREST BLVD, LAKEALND, FL, 33813
MASTERS JULIE L Chief Executive Officer 3453 S CREST BLVD, LAKELAND, FL, 33812
MASTERS WILLIAM C Agent 3453 S CREST BLVD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5131 S. FLORIDA AVE. SUITE 3, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2009-04-30 5131 S. FLORIDA AVE. SUITE 3, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000757249 TERMINATED 1000000727582 POLK 2016-11-21 2026-11-23 $ 706.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001470047 TERMINATED 1000000531546 POLK 2013-09-16 2033-10-03 $ 33,227.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State