Search icon

INKWERKS, INC - Florida Company Profile

Company Details

Entity Name: INKWERKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INKWERKS, 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: 20 Mar 1998 (27 years ago)
Date of dissolution: 25 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: P98000026352
FEI/EIN Number 650830175

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

Address: 2055 W. FIRST ST., FORT MYERS, FL, 33901
Mail Address: 2055 WEST FIRST ST., FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INK JAMES M President 1395 Burtwood Dr, FORT MYERS, FL, 33901
INK JAMES M Treasurer 1395 Burtwood Dr, FORT MYERS, FL, 33901
INK JAMES M Director 1395 Burtwood Dr, FORT MYERS, FL, 33901
PAHLETEG-INK LEAH Vice President 1395 Burtwood Dr, FORT MYERS, FL, 33901
PAHLETEG-INK LEAH Secretary 1395 Burtwood Dr, FORT MYERS, FL, 33901
PAHLETEG-INK LEAH Director 1395 Burtwood Dr, FORT MYERS, FL, 33901
INK JAMES M Agent 2055 W. FIRST ST., FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071979 INKWERKS COASTAL DESIGN EXPIRED 2013-07-17 2018-12-31 - 2055 WEST FIRST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 2055 W. FIRST ST., FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2006-02-02 2055 W. FIRST ST., FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 2055 W. FIRST ST., FORT MYERS, FL 33901 -
NAME CHANGE AMENDMENT 2005-08-18 INKWERKS, INC -
NAME CHANGE AMENDMENT 2005-07-27 INKWERK, INC. -
REGISTERED AGENT NAME CHANGED 1999-03-16 INK, JAMES M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000062018 ACTIVE 20-CA-8568 CIR CT 20TH JUD LEE CTY FL 2022-12-12 2028-03-06 $143,390.59 CHRISTOPHER TERRASI AND SANDRA TERRASI, 2844 VILMA STREET, MATLACHA, FL 33993
J17000039729 TERMINATED 1000000730722 LEE 2017-01-09 2027-01-19 $ 1,014.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State