Search icon

SOUTHERN PACKAGING MACHINERY CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PACKAGING MACHINERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PACKAGING MACHINERY CORP. 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: 07 Jul 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: 479138
FEI/EIN Number 591751374

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

Address: 550 N.W. 3RD AVENUE, FLORIDA CITY, FL, 33034
Mail Address: P.O BOX 349197, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY M ADAIR Agent 432 WASHINGTON AVE, HOMESTEAD, FL, 33030
RASKA PHILLPS AUDREY Vice President 550 NW 3RD AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-21 - -
CHANGE OF MAILING ADDRESS 2009-04-15 550 N.W. 3RD AVENUE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 432 WASHINGTON AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 1992-07-16 PERRY M ADAIR -
CHANGE OF PRINCIPAL ADDRESS 1988-07-06 550 N.W. 3RD AVENUE, FLORIDA CITY, FL 33034 -
EVENT CONVERTED TO NOTES 1983-06-16 - -
EVENT CONVERTED TO NOTES 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Amendment 2023-02-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State