Search icon

ELECTRIC INK INTERNATIONAL ART SUPPLY CORP.

Company Details

Entity Name: ELECTRIC INK INTERNATIONAL ART SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000067614
FEI/EIN Number 38-3913933
Address: 1526 SW 47th Street, Cape Coral, FL, 33914, US
Mail Address: 1526 SW 47th Street, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Angotti Paulo F Agent 1526 SW 47th St, Cape Coral, FL, 33914

Director

Name Role Address
ANGOTTI PAULO FERNANDOG Director 1526 SW 47th St, Cape Coral, FL, 33914

President

Name Role Address
ANGOTTI PAULO FERNANDOG President 1526 SW 47th St, Cape Coral, FL, 33914

Treasurer

Name Role Address
ANGOTTI PAULO FERNANDOG Treasurer 1526 SW 47th St, Cape Coral, FL, 33914

Vice President

Name Role Address
LEE JUAN Vice President 1555 Windridge Dr, Saint Louis, MO, 63131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1526 SW 47th Street, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2019-03-15 1526 SW 47th Street, Cape Coral, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1526 SW 47th St, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2014-04-17 Angotti, Paulo FG No data

Documents

Name Date
REINSTATEMENT 2022-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17
Domestic Profit 2013-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State