Search icon

INK, INC. - Florida Company Profile

Company Details

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

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: 06 Sep 1996 (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: P96000074042
FEI/EIN Number 593400920

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

Address: 5463 W. WATERS AVE, #820, TAMPA, FL, 33634, US
Mail Address: 5463 W. WATERS AVE, #820, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEILMAN VINCENT Vice President 3107 JULIA CIR N, TAMPA, FL, 33629
VEGHTE DAVID President 14336 MOON FLOWER DRIVE, TAMPA, FL, 33626
BEILMAN VINCENT Agent 3107 N JULIA CIRCLE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-07 5463 W. WATERS AVE, #820, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 5463 W. WATERS AVE, #820, TAMPA, FL 33634 -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-18 3107 N JULIA CIRCLE, TAMPA, FL 33629 -
REINSTATEMENT 2000-12-22 - -
REGISTERED AGENT NAME CHANGED 2000-12-22 BEILMAN, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000425919 TERMINATED 1000000098542 018958 001497 2008-11-13 2028-11-19 $ 13,981.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000181643 TERMINATED 1000000098542 018958 001497 2008-11-13 2029-01-22 $ 13,981.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000417351 TERMINATED 1000000098542 018958 001497 2008-11-13 2029-01-28 $ 13,981.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000104668 TERMINATED 1000000011300 14902 01114 2005-04-20 2025-07-20 $ 33,401.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-09-23
REINSTATEMENT 2003-12-10
ANNUAL REPORT 2002-09-18
ANNUAL REPORT 2001-10-19
REINSTATEMENT 2000-12-22
ANNUAL REPORT 1999-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State