Search icon

THE SOUTHERN PACKAGING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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