Search icon

STITCH INK, INC - Florida Company Profile

Company Details

Entity Name: STITCH INK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STITCH 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: 31 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P13000047686
FEI/EIN Number 36-4763099

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

Address: 2684 NW 31 AVE, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2684 NW 31 AVE, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVERDE ALVAREZ MARIA V President 2684 NW 31 AVE, LAUDERDALE LAKES, FL, 33311
LAVERDE ALVAREZ MARIA V Agent 2684 NW 31 AVE, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2016-11-09 STITCH INK, INC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2684 NW 31 AVE, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2015-04-28 2684 NW 31 AVE, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2684 NW 31 AVE, LAUDERDALE LAKES, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000188086 LAPSED CACE-17-018262(03) BROWARD CIRCUIT COURT 17TH CIR 2018-02-21 2023-05-10 $46,110.74 REGENCY CENTERS, L.P., ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 32202

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Name Change 2016-11-09
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86400.00
Total Face Value Of Loan:
328800.00

Date of last update: 02 May 2025

Sources: Florida Department of State