Entity Name: | US SHRINK WRAP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | F17000005233 |
FEI/EIN Number | 264250820 |
Address: | 600 GERMANTOWN PIKE, SUITE 400, PLYMOUTH MEETING, PA, 19462, US |
Mail Address: | P.O. BOX 451, HARLEYSVILLE, PA, 19438, US |
Place of Formation: | PENNSYLVANIA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | US SHRINK WRAP, INC., NEW YORK | 4902001 | NEW YORK |
Headquarter of | US SHRINK WRAP, INC., CONNECTICUT | 2398253 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CILLS SHERRI | Agent | 4600 TOUCHTON ROAD E, BLDG 100, SUITE 150, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
CILLS SHERRI L | President | 179 CARRIAGE COURT, HARLEYSVILLE, PA, 19438 |
Name | Role | Address |
---|---|---|
LUKE CATERINA R | Secretary | 2605 MERWYN ROAD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
LUKE CATERINA R | Treasurer | 2605 MERWYN ROAD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | CILLS, SHERRI | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-19 |
Foreign Profit | 2017-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State