Search icon

CORRUGATED PACKAGING, INC. - Florida Company Profile

Company Details

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

CORRUGATED PACKAGING, 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: 10 Apr 1972 (53 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 398993
FEI/EIN Number 591390887

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

Address: 2228 ORIOLE DRIVE, SARASOTA, FL, 34239
Mail Address: 2228 ORIOLE DRIVE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYLE SANDRA Secretary 1647 SHORELAND DR, SARASOTA, FL, 34239
COYLE SANDRA Director 1647 SHORELAND DR, SARASOTA, FL, 34239
SIEGEL MARK D Agent 5220 LANDINGS BLVD., SARASOTA, FL, 34232
SIEGEL, RUTH LILA Director 2228 ORIOLE DR, SARASOTA, FL, 34239
SIEGEL, MARK Vice President 5220 LANDINGS BLVD, SARASOTA, FL, 34231
SIEGEL, MARK Director 5220 LANDINGS BLVD, SARASOTA, FL, 34231
GREENBAUM, ANDREA Vice President 38105 VIA FORTUNA, PALM SPRINGS, CA, 92264
SIEGEL, RUTH LILA Treasurer 2228 ORIOLE DR, SARASOTA, FL, 34239
GREENBAUM, ANDREA Director 38105 VIA FORTUNA, PALM SPRINGS, CA, 92264
SIEGEL, NORMAN CDPD 2228 ORIOLE DR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 2228 ORIOLE DRIVE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2004-04-15 2228 ORIOLE DRIVE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 5220 LANDINGS BLVD., SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 1992-06-02 SIEGEL, MARK D -

Documents

Name Date
Reg. Agent Change 2004-04-15
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339742116 0420600 2014-04-24 321 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-04-24
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-04-30
315883157 0420600 2011-08-02 1300 HARDIN AVENUE, SARASOTA, FL, 34243
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-08-02
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2011-08-07
14041040 0420600 1978-12-22 1683 CATTLEMEN RD, Sarasota, FL, 33580
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-22
Case Closed 1984-03-10
14067490 0420600 1978-11-21 1683 CATTLEMEN ROAD, Sarasota, FL, 33580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-21
Case Closed 1978-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-11-28
Abatement Due Date 1978-12-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1978-11-28
Abatement Due Date 1978-12-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-11-28
Abatement Due Date 1978-12-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-11-28
Abatement Due Date 1978-12-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-11-28
Abatement Due Date 1978-12-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-11-28
Abatement Due Date 1978-12-01
Nr Instances 1
14022107 0420600 1976-11-10 1683 CATTLEMAN ROAD, Sarasota, FL, 33580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1976-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 041055
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State