Search icon

PACKING INDUSTRY EQUIPMENT, INC.

Company Details

Entity Name: PACKING INDUSTRY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: F74632
FEI/EIN Number 59-2191923
Address: 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957
Mail Address: 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P.I.E. 401(K) PLAN 2023 592191923 2024-05-02 PACKING INDUSTRY EQUIPMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541400
Sponsor’s telephone number 3053054186
Plan sponsor’s address 1820 NE JENSEN BEACH BLVD., #720, JENSEN BEACH, FL, 34957

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing ANNEMARIE THOMAS
Valid signature Filed with authorized/valid electronic signature
P.I.E. 401(K) PLAN 2022 592191923 2023-04-23 PACKING INDUSTRY EQUIPMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541400
Sponsor’s telephone number 3053054186
Plan sponsor’s address 1820 NE JENSEN BEACH BLVD., #720, JENSEN BEACH, FL, 34957

Signature of

Role Plan administrator
Date 2023-04-23
Name of individual signing ANNEMARIE THOMAS
Valid signature Filed with authorized/valid electronic signature
P.I.E. 401(K) PLAN 2021 592191923 2022-09-27 PACKING INDUSTRY EQUIPMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 541400
Sponsor’s telephone number 3056665068
Plan sponsor’s address 1820 NE JENSEN BEACH BLVD., #720, JENSEN BEACH, FL, 34957

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing ANNEMARIE THOMAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THOMAS, Annemarie Agent 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957

Director

Name Role Address
THOMAS, NORMAN V Director 200 Ocean Lane Drive #908, Key Biscayne, FL 33149
THOMAS, ANNEMARIE Director 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957
THOMAS, ANAMARIA Director 200 Ocean Lane Drive #908, Key Biscayne, FL 33149

President

Name Role Address
THOMAS, ANNEMARIE President 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957

Treasurer

Name Role Address
THOMAS, ANNEMARIE Treasurer 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957

Vice President

Name Role Address
THOMAS, ANAMARIA Vice President 200 Ocean Lane Drive #908, Key Biscayne, FL 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02210900137 P.I.E. ACTIVE 2002-07-30 2028-12-31 No data 1820 NE JENSEN BEACH BLVD. #720, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2022-04-09 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 1820 NE Jensen Beach Blvd. #720, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2014-04-03 THOMAS, Annemarie No data
AMENDED AND RESTATEDARTICLES 2011-02-03 No data No data
AMENDMENT 2002-05-16 No data No data
AMENDMENT 1985-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State