Search icon

INK & IMAGE MEDIA II, INC. - Florida Company Profile

Company Details

Entity Name: INK & IMAGE MEDIA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INK & IMAGE MEDIA II, 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: 02 Jan 2013 (12 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: P13000000297
FEI/EIN Number 46-1691879

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

Address: 10314 SEABRIDGE WAY, TAMPA, FL, 33626
Mail Address: 10314 SEABRIDGE WAY, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT CHRISTOPHER G President 10314 SEABRIDGE WAY, TAMPA, FL, 33626
Aranda Maria T Vice President 10314 SEABRIDGE WAY, TAMPA, FL, 33626
BARRETT CHRISTOPHER Agent 10314 SEABRIDGE WAY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 10314 SEABRIDGE WAY, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2013-11-18 BARRETT, CHRISTOPHER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State