Entity Name: | ORORA 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: | 09 Jan 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Aug 2016 (9 years ago) |
Document Number: | F01000000130 |
FEI/EIN Number |
951683793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620, US |
Mail Address: | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BARLOW KELLY | President | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
CONNELLY COLLEEN | Secretary | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
HUELSKAMP RAY | Vice President | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
CHAPMAN ERICA | Chief Financial Officer | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078943 | LANDSBERG ORORA | EXPIRED | 2014-07-30 | 2019-12-31 | - | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
G12000060550 | KENT H. LANDSBERG CO. | EXPIRED | 2012-06-19 | 2017-12-31 | - | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
G12000060552 | LANDSBERG | EXPIRED | 2012-06-19 | 2017-12-31 | - | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
G12000060551 | LANDSBERG ENGINEERED PACKAGING SOLUTIONS | EXPIRED | 2012-06-19 | 2017-12-31 | - | 6600 VALLEY VIEW STREET, BUENA PARK, CA, 90620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-08-29 | ORORA PACKAGING SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2014-02-03 | ORORA NORTH AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 2010-05-04 | AMCOR PACKAGING DISTRIBUTION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-06-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-06 |
Name Change | 2016-08-28 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State