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 |
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 | - |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State