Entity Name: | INK VINYL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 09 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2020 (5 years ago) |
Document Number: | P13000090536 |
FEI/EIN Number | 46-4069609 |
Address: | 4344 Corporate Square, NAPLES, FL, 34104, US |
Mail Address: | 701 103RD AVE N, NAPLES, FL, 34108, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNLAND MARK | Agent | 701 103RD AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
UNLAND MARK | Director | 701 103RD AVE N, NAPLES, FL, 34108 |
NORMAN JASON | Director | 28671 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
UNLAND MARK | President | 701 103RD AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
UNLAND MARK | Secretary | 701 103RD AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
UNLAND MARK | Treasurer | 701 103RD AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-10-03 | 4344 Corporate Square, Suite 2, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 4344 Corporate Square, Suite 2, NAPLES, FL 34104 | No data |
VOLUNTARY DISSOLUTION | 2020-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 4344 Corporate Square, Suite 2, NAPLES, FL 34104 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000458412 | TERMINATED | 1000000831149 | COLLIER | 2019-06-24 | 2039-07-03 | $ 2,039.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-09 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-17 |
Domestic Profit | 2013-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State