Search icon

PRINTERS INK INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

PRINTERS 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: 15 Dec 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000095317
FEI/EIN Number 650630482

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

Address: 82 MILDRED, FORT MYERS, FL, 33901
Mail Address: 82 MILDRED, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORE BARRY J President 9189 COACH HOUSE LN, ESTERO, FL, 33928
SHORE PAULA S Vice President 9189 COACH HOUSE LN, ESTERO, FL, 33928
SHORE PAULA S President 9189 COACH HOUSE LN, ESTERO, FL, 33928
SHORE PAULA S Secretary 9189 COACH HOUSE LN, ESTERO, FL, 33928
SHORE PAULA S Treasurer 9189 COACH HOUSE LN, ESTERO, FL, 33928
SHORE BARRY J Agent 82 MILDRED, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1999-04-19 SHORE, BARRY J -

Documents

Name Date
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State