Search icon

FLICKER INK, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLICKER INK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLICKER INK, INCORPORATED 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 Jan 2010 (15 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P10000007741
FEI/EIN Number 271773262

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

Address: 1417 NW 17th Terrace, GAINESVILLE, FL, 32605, US
Mail Address: 1417 NW 17th Terrace, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADWALLADER GWYNN A President 1417 NW 17th Terrace, GAINESVILLE, FL, 32605
GROSS JAMES T Vice President 1417 NW 17th Terrace, GAINESVILLE, FL, 32605
TAMBLING JENNIFER L Agent 13126 SW 2ND LANE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-20 1417 NW 17th Terrace, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2013-01-20 1417 NW 17th Terrace, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-20 13126 SW 2ND LANE, NEWBERRY, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-16
Domestic Profit 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State