Entity Name: | THE SOUTHERN PACKAGING COMPANY |
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: | 05 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F02000001730 |
FEI/EIN Number |
061325855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
Mail Address: | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERTSON ELIZABETE P | Chairman | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
ROBERTSON ELIZABETE P | President | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
ROBERTSON ELIZABETE P | Treasurer | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
ROBERTSON ELIZABETE P | Director | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
ROBERTSON ERNEST G | CVSD | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
JOURDAIN MICHAEL P | Secretary | 8990 NW 105 WAY, MEDLEY, FL, 33178 |
Birchfield Anthony | Gene | 8990 Northwest 105th Way, Medley, FL, USA, Medley, FL, 33178 |
Birchfield Anthony | Agent | 8990 N.W. 105 WAY, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Birchfield, Anthony | - |
REINSTATEMENT | 2010-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-03-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
Reg. Agent Change | 2017-02-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State