Search icon

INK & NEEDLE KINGS, INC.

Company Details

Entity Name: INK & NEEDLE KINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000089299
FEI/EIN Number NOT APPLICABLE
Address: 2064 se 19th street, Homestead, FL, 33035, US
Mail Address: 2064 se 19th street, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STUDLEY KENNETH L Agent 2064 se 19th street, Homestead, FL, 33035

President

Name Role Address
CORTEZ ROBERT President 2064 se 19th street, Homestead, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015181 I.N.K ACTIVE 2019-01-28 2029-12-31 No data 2064 SOUTHEAST 19TH STREET, HOMESTEAD, FL, 33035
G10000102380 I.N.K. EXPIRED 2010-11-08 2015-12-31 No data 18016 SW 154 PL, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 2064 se 19th street, Homestead, FL 33035 No data
CHANGE OF MAILING ADDRESS 2019-01-28 2064 se 19th street, Homestead, FL 33035 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 2064 se 19th street, Homestead, FL 33035 No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State