Search icon

SHUFFLED INK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SHUFFLED INK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUFFLED INK INTERNATIONAL, 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: 07 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000063461
FEI/EIN Number 84-2734819

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

Address: 3724 VINELAND ROAD, UNIT 3, ORLANDO, FL, 32811
Mail Address: 3724 VINELAND ROAD, UNIT 3, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN CHARLES President 3724 VINELAND ROAD UNIT 3, ORLANDO, FL, 32811
LEVIN CHARLES Secretary 3724 VINELAND ROAD UNIT 3, ORLANDO, FL, 32811
LEVIN CHARLES Treasurer 3724 VINELAND ROAD UNIT 3, ORLANDO, FL, 32811
LEVIN CHARLES Director 3724 VINELAND ROAD UNIT 3, ORLANDO, FL, 32811
LEVIN MATTHEW Vice President 3724 VINELAND ROAD UNIT 3, ORLANDO, FL, 31741
LEVIN CHARLES Agent 3724 VINELAND ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-12
Domestic Profit 2019-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State