Search icon

PHAT JOE INK INC. - Florida Company Profile

Company Details

Entity Name: PHAT JOE INK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHAT JOE 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 13 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2018 (7 years ago)
Document Number: P11000023699
FEI/EIN Number 800703190

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

Address: 15580 SW 72ND STREET, MIAMI, FL, 33194
Mail Address: 15580 SW 72ND STREET, MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINGAS MAYTEE Director 12020 SW 187 terrace, MIAMI, FL, 33177
BRINGAS MAYTEE President 12020 SW 187 terrace, MIAMI, FL, 33177
BRINGAS MAYTEE Agent 12020 SW 187 Terrace, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112396 SUNSET TATTOO PARLOUR EXPIRED 2011-11-18 2016-12-31 - 15580 SW 72ND ST., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 12020 SW 187 Terrace, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State