Search icon

ALL ABOUT INK. INC. - Florida Company Profile

Company Details

Entity Name: ALL ABOUT INK. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT INK. 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: 30 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000062855
FEI/EIN Number 263716211

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

Address: 2020 NORTH 9TH AVE., SUITE B, PENSACOLA, FL, 32503
Mail Address: 2020 NORTH 9TH AVE., SUITE B, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIAM KENNETH Director 1187 GRAND POINTE DRIVE, GULF BREEZE, FL, 32563
GILLIAM KENNETH President 1187 GRAND POINTE DRIVE, PENSACOLA, FL, 32563
GILLIAM SON C Vice President 1187 GRAND POINTE DRIVE, GULF BREEZE, FL, 32563
GILLIAM SON Agent 2020 N. 9TH AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2014-10-14 GILLIAM, SON -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 2020 N. 9TH AVE, PENSACOLA, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000112508 TERMINATED 1000000946088 ESCAMBIA 2023-03-09 2043-03-15 $ 106,029.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000324118 TERMINATED 1000000156533 ESCAMBIA 2010-01-07 2030-02-16 $ 2,148.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000324126 TERMINATED 1000000156534 ESCAMBIA 2010-01-07 2030-02-16 $ 2,148.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088898005 2020-06-30 0491 PPP 2020 North 9th Avenue, Pensacola, FL, 32503-4538
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9175
Loan Approval Amount (current) 9175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pensacola, ESCAMBIA, FL, 32503-4538
Project Congressional District FL-01
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9313.5
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State