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 |
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 |
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 | - |
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