Search icon

TPC PACKAGING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TPC PACKAGING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Apr 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: 848723
FEI/EIN Number 310731346

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

Address: 11630 Deerfield Road, CINCINNATI, OH, 45242, US
Mail Address: 11630 Deerfield Road, CINCINNATI, OH, 45242, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Fette John A President 11630 Deerfield Road, CINCINNATI, OH, 45242
Kagrise Cynthia L Vice President 11630 Deerfield Road, CINCINNATI, OH, 45242
Frampton David A Vice President 11630 Deerfield Road, CINCINNATI, OH, 45242
Edwards Derrick L Vice President 11630 Deerfield Road, CINCINNATI, OH, 45242
Deye J C Chief Financial Officer 11630 Deerfield Road, CINCINNATI, OH, 45242
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-15 TPC PACKAGING SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 11630 Deerfield Road, CINCINNATI, OH 45242 -
CHANGE OF MAILING ADDRESS 2018-04-24 11630 Deerfield Road, CINCINNATI, OH 45242 -
REGISTERED AGENT NAME CHANGED 2016-08-30 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-30 115 NORTH CALHOUN ST SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
Name Change 2023-02-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State