Entity Name: | RECHARGE INK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RECHARGE INK, 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: | 14 Aug 1996 (29 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: | P96000067420 |
FEI/EIN Number |
650688155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18951 SW 57 CT, FT LAUDERDALE, FL, 33332, US |
Mail Address: | 18951 SW 57 CT, FT LAUDERDALE, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCONNON DELLYN A | President | 18951 SW 57 CT, FT LAUDERDALE, FL, 33332 |
MCCONNON JOHN | Vice President | 18951 SW 57 CT, FT LAUDERDALE, FL, 33332 |
MCCONNON DELLYN A | Agent | 18951 SW 57 CT, FT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-23 | 18951 SW 57 CT, FT LAUDERDALE, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 1999-03-23 | 18951 SW 57 CT, FT LAUDERDALE, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-23 | 18951 SW 57 CT, FT LAUDERDALE, FL 33332 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State