Search icon

INK DADDYS TATTOO SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: INK DADDYS TATTOO SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INK DADDYS TATTOO SUPPLY CO. 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: 02 Sep 2010 (15 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: P10000072301
FEI/EIN Number 273320546

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

Address: 720 SW 27TH AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 720 SW 27TH AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INK DADDYS Agent 720 SW 27th Ave, Fort Lauderdale, FL, 33312
BIVONA COSIMO President 720 SW 27TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 720 SW 27th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 720 SW 27TH AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-11-18 720 SW 27TH AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2012-03-15 INK DADDYS -

Documents

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
ANNUAL REPORT 2011-02-25
Domestic Profit 2010-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State