Search icon

ATLAS PACKAGING, INC.

Company Details

Entity Name: ATLAS PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1980 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Aug 2006 (18 years ago)
Document Number: 685272
FEI/EIN Number 59-2041986
Address: 13165 NW 38TH AVE, OPA LOCKA, FL 33054-4530
Mail Address: 13165 NW 38TH AVE, OPA LOCKA, FL 33054-4530
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS PACKAGING & DISPLAYS 401K PLAN 2023 592041986 2024-07-16 ATLAS PACKAGING, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 322200
Sponsor’s telephone number 3056885096
Plan sponsor’s address 13165 NW 38TH AVE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ATLAS PACKAGING & DISPLAYS 401K PLAN 2022 592041986 2023-07-07 ATLAS PACKAGING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 322200
Sponsor’s telephone number 3056885096
Plan sponsor’s address 13165 NW 38TH AVE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEISSNER, CHARLES RIII Agent 13165 NW 38 AVENUE, OPA LOCKA, FL 33054

Chief Executive Officer

Name Role Address
SHIELDS, T. WALTER Chief Executive Officer 16728 AMBER BAY DRIVE, WESTON, FL 33331

Chairman

Name Role Address
SHIELDS, T. WALTER Chairman 16728 AMBER BAY DRIVE, WESTON, FL 33331

President

Name Role Address
MEISSNER, CHARLES RIII President 1540 LANTANA DRIVE, WESTON, FL 33326

Director

Name Role Address
MEISSNER, CHARLES RIII Director 1540 LANTANA DRIVE, WESTON, FL 33326
MEISSNER, JANICE A Director 1540 LANTANA DRIVE, WESTON, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076355 PRECISION PACKAGING INC. EXPIRED 2013-07-31 2018-12-31 No data 13165 NW 38TH AVE, OPA LOCKA, FL, 33054
G05245900092 ATLAS PACKAGING & DISPLAYS ACTIVE 2005-09-02 2026-12-31 No data 13165 NW 38TH AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-26 MEISSNER, CHARLES RIII No data
AMENDED AND RESTATEDARTICLES 2006-08-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 13165 NW 38 AVENUE, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 13165 NW 38TH AVE, OPA LOCKA, FL 33054-4530 No data
CHANGE OF MAILING ADDRESS 2000-04-27 13165 NW 38TH AVE, OPA LOCKA, FL 33054-4530 No data
AMENDMENT 1987-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State