Search icon

RVL PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: RVL PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F00000001378
FEI/EIN Number 953521016

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

Address: 31330 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 91361
Mail Address: 31330 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 91361
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SCHOONENBERG ROBERT G Executive Vice President 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103
RODRIGUEZ KARYN Vice President 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103
RANDALL RICHARD Vice President 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103
SKOVRAN MICHAEL Vice President 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103
SKOVRAN MICHAEL Controller 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103
CT CORPORATION SYSTEM Agent C/O CT CORPORATION STSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-11-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-11-07 C/O CT CORPORATION STSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-05-10
Reg. Agent Change 2003-11-07
Reg. Agent Change 2003-04-14
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-05-16
Foreign Profit 2000-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State