Search icon

A-B-C PACKAGING MACHINE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A-B-C PACKAGING MACHINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-B-C PACKAGING MACHINE CORPORATION 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: 04 Jun 1974 (51 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 19 Dec 1986 (39 years ago)
Document Number: 454113
FEI/EIN Number 590781810

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

Address: 811 LIVE OAK ST., TARPON SPRINGS, FL, 34689-4137, US
Mail Address: 811 LIVE OAK ST., TARPON SPRINGS, FL, 34689-4137, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHERT MICHAEL Vice President 811 LIVE OAK ST., TARPON SPRINGS, FL, 346894137
JURGENSEN MICHAEL A Secretary 811 LIVE OAK ST., TARPON SPRINGS, FL, 346894137
REICHERT DONALD G Director 811 LIVE OAK ST., TARPON SPRINGS, FL, 346894137
REICHERT MARK President 811 LIVE OAK ST., TARPON SPRINGS, FL, 346894137
REICHERT MARK Chairman 811 LIVE OAK ST., TARPON SPRINGS, FL, 346894137
Reichert Mark Preside Agent 811 LIVE OAK ST, TARPON SPRINGS, FL, 34689

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1P8D4
UEI Expiration Date:
2018-08-01

Business Information

Activation Date:
2017-08-01
Initial Registration Date:
2017-07-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1P8D4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-12

Contact Information

POC:
JAMES L NEAL

Form 5500 Series

Employer Identification Number (EIN):
590781810
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Reichert, Mark, President -
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 811 LIVE OAK ST, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137 -
CHANGE OF MAILING ADDRESS 1994-04-28 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137 -
EVENT CONVERTED TO NOTES 1986-12-19 - -
NAME CHANGE AMENDMENT 1974-10-24 A-B-C PACKAGING MACHINE CORPORATION -

Court Cases

Title Case Number Docket Date Status
CINDY BARNHART VS A-B-C PACKAGING MACHINE CORPORATION, ET AL. 2D2019-4387 2019-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-3052WS

Parties

Name CINDY BARNHART
Role Appellant
Status Active
Representations JOSEPH T. HOBSON, ESQ.
Name A-B-C PACKAGING MACHINE CORPORATION
Role Appellee
Status Active
Representations JACQUELINE M. PRATS, ESQ., RICHARD M. HANCHETT, ESQ., ANNE C. LEONARD, ESQ.
Name BRYAN SINICROPE
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT CINDY BARNHART'S MOTION FOR REHEARING
On Behalf Of A-B-C PACKAGING MACHINE CORPORATION
Docket Date 2021-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CINDY BARNHART
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A-B-C PACKAGING MACHINE CORPORATION
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 6/22/20
On Behalf Of A-B-C PACKAGING MACHINE CORPORATION
Docket Date 2020-05-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CINDY BARNHART
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2020-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CINDY BARNHART
Docket Date 2020-04-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s “amended motion for extension of time to remit filing fee” is granted to the extent that the January 14, 2020, determination of civil indigent status by the clerk of the circuit court is accepted.
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 199 PAGES
Docket Date 2020-01-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO REMIT FILING FEE
On Behalf Of CINDY BARNHART
Docket Date 2020-01-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2020-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Application for Civil Indigent
On Behalf Of CINDY BARNHART
Docket Date 2020-01-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ WITH NO DETERMINATION
On Behalf Of CINDY BARNHART
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO REMIT FILING FEE
On Behalf Of CINDY BARNHART
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and she shall satisfy this court's fee order within 30 days of the date of this order. Further extensions of time for this purpose should not be contemplated.
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO REMIT FILING FEE
On Behalf Of CINDY BARNHART
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CINDY BARNHART
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-23
Type:
Complaint
Address:
811 LIVE OAK ST, TARPON SPRINGS, FL, 34689
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,265,042
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,265,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$975,492.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,265,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State