Search icon

FLEUR DE LIS INK COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FLEUR DE LIS INK COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEUR DE LIS INK COMPANY, 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 13 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: P98000051808
FEI/EIN Number 593519003

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

Address: 1105 HEMPEL AVE, BOX 936, GOTHA, FL, 34734-0936
Mail Address: P.O. BOX 936, GOTHA, FL, 34734-0936
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUSINS KIM E Agent 1105 HEMPEL AVE, GOTHA, FL, 347340936
COUSINS KIM E President 1105 HEMPEL AVE, GOTHA, FL, 347340936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 1105 HEMPEL AVE, BOX 936, GOTHA, FL 34734-0936 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 1105 HEMPEL AVE, BOX 936, GOTHA, FL 34734-0936 -
CHANGE OF MAILING ADDRESS 2006-03-29 1105 HEMPEL AVE, BOX 936, GOTHA, FL 34734-0936 -
REGISTERED AGENT NAME CHANGED 2001-04-25 COUSINS, KIM E -

Documents

Name Date
Voluntary Dissolution 2010-01-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State