Search icon

TRAP INK TATTOOS, INC.

Company Details

Entity Name: TRAP INK TATTOOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P11000052319
FEI/EIN Number 300689590
Address: 5615 26th street west, Bradenton, FL, 34207, US
Mail Address: 5615 26th street west, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KOGA KEEGAN Agent 5615 26th street west, Bradenton, FL, 34207

Director

Name Role Address
KOGA KEEGAN Director 5615 26th street west, Bradenton, FL, 34207

President

Name Role Address
KOGA KEEGAN President 5615 26th street west, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025772 TRAP INK II ACTIVE 2024-02-15 2029-12-31 No data 3120 53RD AVE E, BRADENTON, FL, 34203
G22000069557 GOLDBLOODED INK ACTIVE 2022-06-07 2027-12-31 No data 734 W 10TH STREET, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5615 26th street west, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2017-04-28 5615 26th street west, Bradenton, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5615 26th street west, Bradenton, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2013-07-22 KOGA, KEEGAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State