Entity Name: | INKSMITH & ROGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INKSMITH & ROGERS, 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: | 02 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P96000001696 |
FEI/EIN Number |
593357980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13720 ATLANTIC BLVD., JACKSONVILLE, FL, 32225 |
Mail Address: | PO BOX 1687, ORANGE PARK, FL, 32067 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARLMAN ERIC M | President | HWY 94, NM 15, #1, MORA, NM, 87732 |
Mylonas Evangelos | Vice President | 249 W 46th Street, Jacksonville, FL, 32208 |
BUCCI PAUL | Agent | THE NICHOLS GROUP, PA, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-23 | BUCCI, PAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | THE NICHOLS GROUP, PA, 1635 EAGLE HARBOR PKWY, STE 4, FLEMING ISLAND, FL 32003 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 13720 ATLANTIC BLVD., JACKSONVILLE, FL 32225 | - |
AMENDMENT | 2010-02-02 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7669597109 | 2020-04-14 | 0491 | PPP | 2277 B Seminole Rd, ATLANTIC BEACH, FL, 32233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State