Entity Name: | PACKAGE ALL CORP. |
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: | 21 Mar 2016 (9 years ago) |
Branch of: | PACKAGE ALL CORP., NEW YORK (Company Number 895242) |
Date of dissolution: | 15 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 2018 (7 years ago) |
Document Number: | F16000001397 |
FEI/EIN Number |
112672889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 CHURCH ST., BAYPORT, NY, 11705, US |
Mail Address: | ATTN: MARK SCHOEN, SIX CITY PLACE DRIVE #1000, ST. LOUIS, MO, 63141 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WEIDHORN DREW | Chairman | 655 CHURCH ST., BAYPORT, NY, 11705 |
PADGETT PHILIP | President | 655 CHURCH ST., BAYPORT, NY, 11705 |
PADGETT PHILIP | Chief Executive Officer | 655 CHURCH ST., BAYPORT, NY, 11705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-15 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-15 | 655 CHURCH ST., BAYPORT, NY 11705 | - |
REGISTERED AGENT CHANGED | 2018-05-15 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2018-05-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-12 |
Foreign Profit | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State