Search icon

PARTY PACKAGING AND PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PARTY PACKAGING AND PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY PACKAGING AND PRODUCTS, 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: 16 Jul 1976 (49 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 507313
FEI/EIN Number 591657666

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

Address: 815 119TH AVE, TREASURE ISLAND, FL, 33706
Mail Address: 815 119TH AVE, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS, PATRICIA J President 815 119TH AVE., TREASURE ISLAND, FL, 33706
COMBS, PATRICIA J Director 815 119TH AVE., TREASURE ISLAND, FL, 33706
COMBS, PATRICIA J. Agent 815 119TH AVE., TREASURE ISLAND, FL, 33706
SMITH, CARON Secretary 12291 89TH TERRACE, SEMINOLE, FL, 33772
ZELMER RAY Vice President 815 119TH AVE., TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 815 119TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2005-04-18 815 119TH AVE, TREASURE ISLAND, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 815 119TH AVE., TREASURE ISLAND, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657094 ACTIVE 1000000679572 PINELLAS 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000657102 ACTIVE 1000000679573 PINELLAS 2015-06-05 2035-06-11 $ 3,881.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000521558 ACTIVE 1000000606528 PINELLAS 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000906827 TERMINATED 1000000497268 PINELLAS 2013-05-06 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000797483 TERMINATED 1000000303073 PINELLAS 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State