Entity Name: | FAMOUS INK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMOUS INK CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2011 (14 years ago) |
Document Number: | P99000075127 |
FEI/EIN Number |
650948017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 Shotgun Road, Sunrise, FL, 33326, US |
Mail Address: | 819 Shotgun Road, Sunrise, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAMOUS INK CORP 401K | 2023 | 650948017 | 2024-08-14 | FAMOUS INK CORP | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-14 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-12-01 |
Business code | 561490 |
Sponsor’s telephone number | 9548566537 |
Plan sponsor’s address | 9213 NW 39TH ST, POMPANO BEACH, FL, 33065 |
Signature of
Role | Plan administrator |
Date | 2023-06-23 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MORGAN SEAN C | President | 819 Shotgun Road, Sunrise, FL, 33326 |
MORGAN SEAN | Agent | 819 Shotgun Road, Sunrise, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 819 Shotgun Road, Sunrise, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 819 Shotgun Road, Sunrise, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 819 Shotgun Road, Sunrise, FL 33326 | - |
REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-03 | MORGAN, SEAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000556201 | TERMINATED | 1000000938321 | BROWARD | 2022-12-07 | 2032-12-14 | $ 836.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J04000034629 | TERMINATED | 1000000003786 | 37104 872 | 2004-03-22 | 2009-03-31 | $ 19,740.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
J04000021006 | TERMINATED | 1000000003467 | 36912 452 | 2004-02-13 | 2009-02-25 | $ 5,483.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State