Search icon

SEAL-TITE PLASTIC PACKAGING, CO., INC. - Florida Company Profile

Company Details

Entity Name: SEAL-TITE PLASTIC PACKAGING, CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAL-TITE PLASTIC PACKAGING, CO., 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: 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: 31 Aug 1962 (63 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: 262347
FEI/EIN Number 590977374

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

Address: 4655 SW 74 AVENUE, MIAMI, FL, 33155, US
Mail Address: P O BOX 558748, MIAMI, FL, 33255, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hasner Mark MEsq. Agent 1 SE Third Ave, Miami, FL, 33131
BLACK, JAMES B.,JR. President 6941 SUNRISE CT, CORAL GABLES, FL
BLACK, JAMES B.,JR. Secretary 6941 SUNRISE CT, CORAL GABLES, FL
BLACK, JAMES B.,JR. Director 6941 SUNRISE CT, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 1 SE Third Ave, 2950, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-07 Hasner, Mark M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 4655 SW 74 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1999-04-29 4655 SW 74 AVENUE, MIAMI, FL 33155 -
AMENDMENT 1997-10-16 - -
AMENDMENT 1987-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-06
Amended and Restated Articles 2017-11-22
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685867810 2020-06-02 0455 PPP 4655 SW 74TH AVENUE, MIAMI, FL, 33155-4411
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614705
Loan Approval Amount (current) 614705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4411
Project Congressional District FL-27
Number of Employees 93
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 624119.25
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State