Search icon

INKSMITH & ROGERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44240
Loan Approval Amount (current) 44240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44748.76
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State