Search icon

IMAGE 2 INK, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE 2 INK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE 2 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: 22 Jan 1997 (28 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P97000006338
FEI/EIN Number 650722309

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

Address: 3501 S ATLANTIC AVE, 408, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3501 S ATLANTIC AVE, 408, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins Susan F President 3501 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
BAYER DENNIS K Agent 109 SOUTH 6TH STREET, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 3501 S ATLANTIC AVE, 408, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-04-18 3501 S ATLANTIC AVE, 408, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2010-04-01 BAYER, DENNIS KESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 109 SOUTH 6TH STREET, FLAGLER BEACH, FL 32136 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State