COMPLETE PACKAGING AND SHIPPING SUPPLIES, INC. - Florida Company Profile
Branch
Entity Name: | COMPLETE PACKAGING AND SHIPPING SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State