Search icon

KEY PACKAGING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: KEY PACKAGING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY PACKAGING 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: 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: 22 Feb 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: 314069
FEI/EIN Number 591162687

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

Address: 7350 15TH STREET EAST, SARASOTA, FL, 34243, US
Mail Address: 7350 15TH STREET EAST, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY STEVE President 7350 15TH STREET EAST, SARASOTA, FL, 34243
DAY STEVE Director 7350 15TH STREET EAST, SARASOTA, FL, 34243
DAY STEVE Chief Executive Officer 7350 15TH STREET EAST, SARASOTA, FL, 34243
DAY STEVE Secretary 7350 15TH STREET EAST, SARASOTA, FL, 34243
DAY STEVE Treasurer 7350 15TH STREET EAST, SARASOTA, FL, 34243
MICHAEL M. WALLACK, ESQ. Agent 3665 BEE RIDGE ROAD, SUITE 312, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-29 - -
REGISTERED AGENT NAME CHANGED 2024-07-29 MICHAEL M. WALLACK, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 3665 BEE RIDGE ROAD, SUITE 312, SARASOTA, FL 34233 -
AMENDED AND RESTATEDARTICLES 2022-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 7350 15TH STREET EAST, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2022-06-30 7350 15TH STREET EAST, SARASOTA, FL 34243 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012662 TERMINATED 2007-CA-002438-O 9TH JUD CIR ORANGE CTY FL 2008-07-11 2013-07-21 $879997.89 MILLARD R. EVERHART, 1309 BRIDGEPORT DR., WINTER PARK, FL 32789

Documents

Name Date
Amendment 2024-07-29
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
Amended and Restated Articles 2022-06-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314565698 0420600 2010-05-20 7350 15TH STREET EAST, SARASOTA, FL, 34243
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-05-20
Case Closed 2010-06-09

Related Activity

Type Referral
Activity Nr 203007646
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2010-05-26
Abatement Due Date 2010-06-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2010-05-26
Abatement Due Date 2010-06-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
314453796 0420600 2010-04-12 7350 15TH STREET EAST, SARASOTA, FL, 34243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-13
Emphasis S: POWERED IND VEHICLE, S: HISPANIC, N: SSTARG09, S: NOISE
Case Closed 2010-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2010-05-07
Abatement Due Date 2010-05-20
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2010-05-07
Abatement Due Date 2010-05-19
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2010-05-07
Abatement Due Date 2010-05-20
Nr Instances 1
Nr Exposed 25
Gravity 01
310296256 0420600 2006-09-12 7350 15TH STREET EAST, SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-10-18
Case Closed 2006-10-18

Related Activity

Type Complaint
Activity Nr 205965288
Health Yes
109207910 0420600 1998-06-11 7350 15TH STREET EAST, SARASOTA, FL, 34243
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-06-11
Emphasis N: GSINTARG
Case Closed 1998-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-06-23
Abatement Due Date 1998-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
301970281 0420600 1998-06-11 7350 15TH STREET EAST, SARASOTA, FL, 34243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-11
Emphasis N: GSINTARG
Case Closed 1998-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1998-06-29
Abatement Due Date 1998-07-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-06-29
Abatement Due Date 1998-07-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-06-29
Abatement Due Date 1998-07-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1998-06-29
Abatement Due Date 1998-07-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946447010 2020-04-09 0455 PPP 7350 15th St E, SARASOTA, FL, 34243-3274
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487550
Loan Approval Amount (current) 487550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-3274
Project Congressional District FL-16
Number of Employees 48
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490285.7
Forgiveness Paid Date 2020-11-03
5572628302 2021-01-25 0455 PPS 7350 15th St E, Sarasota, FL, 34243-3274
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560187
Loan Approval Amount (current) 560187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-3274
Project Congressional District FL-16
Number of Employees 52
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 562552.23
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State