Search icon

TECHNICAL PACKAGING INCORPORATED

Company Details

Entity Name: TECHNICAL PACKAGING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1978 (47 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 557879
FEI/EIN Number 59-1790257
Address: 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617
Mail Address: 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STONE, DONALD M. Agent 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617

Treasurer

Name Role Address
STONE, D. M. Treasurer 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617

Director

Name Role Address
STONE, D. M. Director 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617
WOLF, R. W. Director 13621 HERON CIRCLE, CLEARWATER, FL 33762

Vice President

Name Role Address
WOLF, R. W. Vice President 13621 HERON CIRCLE, CLEARWATER, FL 33762

Secretary

Name Role Address
WOLF, R. W. Secretary 13621 HERON CIRCLE, CLEARWATER, FL 33762

President

Name Role Address
STONE, D. M. President 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2007-04-30 11508 CERCA DEL RIO PL, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 1990-02-15 STONE, DONALD M. No data
NAME CHANGE AMENDMENT 1980-06-25 TECHNICAL PACKAGING INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State