Entity Name: | COMPLETE PACKAGING AND SHIPPING SUPPLIES, INC. |
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: | 26 Aug 2020 (5 years ago) |
Branch of: | COMPLETE PACKAGING AND SHIPPING SUPPLIES, INC., NEW YORK (Company Number 1483892) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | F20000003825 |
FEI/EIN Number |
133590108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SHAMES DRIVE, UNIT A, WESTBURY, NY, 11590, US |
Mail Address: | 5712 N. OXFORD STREET, INDIANAPOLIS, IN, 46220, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MANKOSA MITCHELLA A | President | 1200 SHAMES DRIVE, WESTBURY, NY, 11590 |
ROGGEN JOHN | Director | 316 HYDER CIRCLE DRIVE, PLAINWELL, MI, 49080 |
ROMRELL TYLER | Secretary | 34325 Torrey Pine Lane, UNION CITY, CA, 94587 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1200 SHAMES DRIVE, UNIT A, WESTBURY, NY 11590 | - |
REGISTERED AGENT CHANGED | 2023-04-25 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2023-04-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
Foreign Profit | 2020-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State