Search icon

REPUBLIC PACKAGING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REPUBLIC PACKAGING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC PACKAGING OF FLORIDA, 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: 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: 10 Aug 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 1992 (33 years ago)
Document Number: 510271
FEI/EIN Number 59-1757563

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

Address: 4570 NW 128 ST RD, OPA LOCKA, FL, 33054-5128
Mail Address: 9160 S. Green St., Chicago, IL, 60620, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
GOSS DIANE President 4570 NW 128 ST RD, OPA LOCKA, FL, 330545128
GOSS DIANE Director 4570 NW 128 ST RD, OPA LOCKA, FL, 330545128
GREENBLATT LEWIS B Secretary 10 SOUTH WACKER DRIVE, CHICAGO, IL, 606067507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-30 4570 NW 128 ST RD, OPA LOCKA, FL 33054-5128 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1992-07-23 THE PRENTICE HALL CORPORATION SYSTEM INC -
AMENDMENT 1992-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-30 4570 NW 128 ST RD, OPA LOCKA, FL 33054-5128 -
AMENDMENT 1978-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17433152 0418800 1989-02-03 4570 NW 128TH ST. RD., OPA LOCKA, FL, 33054
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-03
Case Closed 1989-02-03

Related Activity

Type Inspection
Activity Nr 17431669
17431669 0418800 1988-12-16 4570 NW 128TH ST. RD., OPA LOCKA, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-16
Case Closed 1989-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-01-05
Abatement Due Date 1989-02-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-05
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-01-05
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1989-01-05
Abatement Due Date 1989-01-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1989-01-05
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-01-05
Abatement Due Date 1989-01-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-01-05
Abatement Due Date 1989-01-11
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-01-05
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 J04 IIVA
Issuance Date 1989-01-05
Abatement Due Date 1989-01-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-01-05
Abatement Due Date 1989-02-05
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 1989-01-05
Abatement Due Date 1989-02-05
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State