Entity Name: | SPINKS INK COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPINKS INK COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (15 years ago) |
Document Number: | P95000062166 |
FEI/EIN Number |
133861186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 York Ave, ATTN: JENNIFER STAPP, West Caldwell, NJ, 07006, US |
Mail Address: | 10 York Ave, ATTN: JENNIFER STAPP, West Caldwell, NJ, 07006, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONS JEFFREY I | President | 10 YORK AVE, WEST CALDWELL, NJ, 07006 |
STAPP JENNIFER | Vice President | 10 YORK AVE, WEST CALDWELL, NJ, 07006 |
STAPP JENNIFER | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 10 York Ave, ATTN: JENNIFER STAPP, West Caldwell, NJ 07006 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 10 York Ave, ATTN: JENNIFER STAPP, West Caldwell, NJ 07006 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-20 | STAPP, JENNIFER | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-26 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2001-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State