Search icon

A-B-C PACKAGING MACHINE CORPORATION

Company Details

Entity Name: A-B-C PACKAGING MACHINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 1974 (51 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 19 Dec 1986 (38 years ago)
Document Number: 454113
FEI/EIN Number 59-0781810
Address: 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137
Mail Address: 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2022 590781810 2024-07-08 A-B-C PACKAGING MACHINE CORPORATION 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2021 590781810 2023-04-18 A-B-C PACKAGING MACHINE CORPORATION 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2020 590781810 2023-03-28 A-B-C PACKAGING MACHINE CORPORATION 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2020 590781810 2022-05-09 A-B-C PACKAGING MACHINE CORPORATION 90
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2019 590781810 2021-04-28 A-B-C PACKAGING MACHINE CORPORATION 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2018 590781810 2020-03-11 A-B-C PACKAGING MACHINE CORPORATION 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2017 590781810 2019-01-22 A-B-C PACKAGING MACHINE CORPORATION 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2019-01-22
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2016 590781810 2018-01-31 A-B-C PACKAGING MACHINE CORPORATION 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2015 590781810 2017-02-07 A-B-C PACKAGING MACHINE CORPORATION 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing MICHAEL JURGENSEN
Valid signature Filed with authorized/valid electronic signature
A-B-C PACKAGING MACHINE CORPORATION RETIREMENT PLAN 2014 590781810 2016-02-19 A-B-C PACKAGING MACHINE CORPORATION 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 423800
Sponsor’s telephone number 7279375144
Plan sponsor’s address 811 LIVE OAK STREET, TARPON SPRINGS, FL, 346894199

Signature of

Role Plan administrator
Date 2016-02-19
Name of individual signing MICHAEL A. JURGENSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-19
Name of individual signing MICHAEL A. JURGENSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Reichert, Mark, President Agent 811 LIVE OAK ST, TARPON SPRINGS, FL 34689

Vice President

Name Role Address
REICHERT, MICHAEL Vice President 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137

Secretary

Name Role Address
JURGENSEN, MICHAEL A. Secretary 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137

Treasurer

Name Role Address
JURGENSEN, MICHAEL A. Treasurer 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137

Director

Name Role Address
REICHERT, DONALD G Director 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137

President

Name Role Address
REICHERT, MARK President 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137

Chief Executive Officer

Name Role Address
REICHERT, MARK Chief Executive Officer 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Reichert, Mark, President No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 811 LIVE OAK ST, TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137 No data
CHANGE OF MAILING ADDRESS 1994-04-28 811 LIVE OAK ST., TARPON SPRINGS, FL 34689-4137 No data
EVENT CONVERTED TO NOTES 1986-12-19 No data No data
NAME CHANGE AMENDMENT 1974-10-24 A-B-C PACKAGING MACHINE CORPORATION No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State