Search icon

ELECTRIC INK INTERNATIONAL ART SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: ELECTRIC INK INTERNATIONAL ART SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC INK INTERNATIONAL ART SUPPLY CORP. 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000067614
FEI/EIN Number 38-3913933

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

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

Key Officers & Management

Name Role Address
ANGOTTI PAULO FERNANDOG Director 1526 SW 47th St, Cape Coral, FL, 33914
ANGOTTI PAULO FERNANDOG President 1526 SW 47th St, Cape Coral, FL, 33914
ANGOTTI PAULO FERNANDOG Treasurer 1526 SW 47th St, Cape Coral, FL, 33914
LEE JUAN Vice President 1555 Windridge Dr, Saint Louis, MO, 63131
Angotti Paulo F Agent 1526 SW 47th St, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1526 SW 47th Street, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2019-03-15 1526 SW 47th Street, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1526 SW 47th St, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2014-04-17 Angotti, Paulo FG -

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 Apr 2025

Sources: Florida Department of State