Entity Name: | PACKING HOUSE BY-PRODUCTS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PACKING HOUSE BY-PRODUCTS CO. 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 Jan 1975 (50 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | 469899 |
FEI/EIN Number |
362085479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 Fern Ave, Orlando, FL, 32814, US |
Mail Address: | 1390 Fern Ave, Orlando, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900RUKBK37J7RJT17 | 469899 | US-FL | GENERAL | ACTIVE | 1975-01-31 | |||||||||||||||||||
|
Legal | C/O Line, Thomas, 10400 CR 48, Howey-in-the-Hills, US-FL, US, 34737 |
Headquarters | 10400 CR 48, Howey-in-the-Hills, US-FL, US, 34737 |
Registration details
Registration Date | 2019-07-30 |
Last Update | 2024-06-03 |
Status | ISSUED |
Next Renewal | 2025-06-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 469899 |
Name | Role | Address |
---|---|---|
Purser Michelle | Secretary | 1104 Lake Shore Blvd, Howey in the Hills, FL, 34737 |
Line Scott | President | 1390 Fern Ave, Orlando, FL, 32814 |
Beucher Nicholas III | Vice President | 8536 Lake Nona Shores, Orlando, FL, 32827 |
Schroeder Morgan | Treasurer | 9834 Santa Clara Ct, Howey in the Hills, FL, 34737 |
LINE Scott | Agent | 1390 Fern Ave, Orlando, FL, 32814 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000010938 | SPA MARBELLA | ACTIVE | 2015-01-30 | 2025-12-31 | - | 10400 CR 48, HOWEY IN THE HILLS, FL, 34737 |
G15000010943 | SPA MARBELLA AT MISSION INN | ACTIVE | 2015-01-30 | 2025-12-31 | - | 10400 CR 48, HOWEY IN THE HILLS, FL, 34737 |
G15000010453 | SPA MARBELLA AT MISSION INN RESORT | ACTIVE | 2015-01-29 | 2025-12-31 | - | 10400 COUNTY RD 48, HOWEY IN THE HILLS, FL, 34737 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 1390 Fern Ave, Orlando, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-03 | 1390 Fern Ave, Orlando, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-03 | LINE, Scott | - |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 1390 Fern Ave, Orlando, FL 32814 | - |
MERGER | 2017-03-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000169881 |
REINSTATEMENT | 1997-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
MERGER | 1990-11-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000145615 |
MERGER | 1981-04-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000145613 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-16 |
Merger | 2017-03-27 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State