Search icon

TWENTY TWO PACK MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: TWENTY TWO PACK MANAGEMENT CORP.
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: 27 Aug 2009 (16 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: F09000003430
FEI/EIN Number 562325622

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

Address: 958 20th Place, 2nd Floor, Vero Beach, FL, 32960, US
Mail Address: 958 20th Place, 2nd Floor, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMICK TIMOTHY S Chairman 958 20th Place, Vero Beach, FL, 32960
HANSON SARABETH President 958 20th Place, Vero Beach, FL, 32960
JENNINGS CHARLES N Secretary 958 20th Place, Vero Beach, FL, 32960
COLLINS CHRIS Assi 958 20th Place, Vero Beach, FL, 32960
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 958 20th Place, 2nd Floor, Vero Beach, FL 32960 -
WITHDRAWAL 2025-02-04 - -
REGISTERED AGENT CHANGED 2025-02-04 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 958 20th Place, 2nd Floor, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-05-01 958 20th Place, 2nd Floor, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
AMENDMENT 2012-10-09 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT NAME CHANGED 2011-02-22 COGENCY GLOBAL INC. -

Documents

Name Date
WITHDRAWAL 2025-02-04
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988877402 2020-05-13 0455 PPP 958 20th Place 2nd Floor, VERO BEACH, FL, 32960-6420
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042500
Loan Approval Amount (current) 1042500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-6420
Project Congressional District FL-08
Number of Employees 212
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1053735.83
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State