Search icon

AUTOMATED PACKAGING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED PACKAGING SYSTEMS, 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: F95000000451
FEI/EIN Number 340921189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10175 PHILIPP PARKWAY, STREETSBORO, OH, 44241
Mail Address: 10175 PHILIPP PARKWAY, STREETSBORO, OH, 44241
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LERNER BERNARD Chief Executive Officer 10175 PHILIPP PARKWAY, STREETSBORO, OH, 44241
MANZETTI DARYL D Chief Operating Officer 10175 PHILIPP PARKWAY, STREETSBORO, OH, 44241
LERNER MATT Vice President 10175 PHILIPP PARKWAY, STREETSBORO, OH, 44241
GOESSLER DAVID Chief Financial Officer 10175 PHILIPP PARKWAY, STREETSBORO, OH, 44241
BREHM CLIFF A President 10175 PHILLIPP PKWY, STREETSBORO, OH, 44241
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2020-03-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
Withdrawal 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-11
Reg. Agent Change 2015-03-20
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State