Search icon

GRAHAM PACKAGING PET TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: GRAHAM PACKAGING PET TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: F96000004503
FEI/EIN Number 06-1088896

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

Address: 700 Indian Springs Drive, Lancaster, PA, 17601, US
Mail Address: 700 Indian Springs Drive, Lancaster, PA, 17601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Warfel Kristin Treasurer 700 Indian Springs Drive, Lancaster, PA, 17601
Reeves Tracy Vice President 700 Indian Springs Drive, Lancaster, PA, 17601
Cassel Douglas L Director 700 Indian Springs Drive, Lancaster, PA, 17601
Antonakas Jason Assi 700 Indian Springs Drive, Lancaster, PA, 17601
Liddell Andrew R Assi 700 Indian Springs Drive, Lancaster, PA, 17601
Mavraganis Kristen Assi 700 Indian Springs Drive, Lancaster, PA, 17601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 700 Indian Springs Drive, Suite 100, Lancaster, PA 17601 -
CHANGE OF MAILING ADDRESS 2024-01-23 700 Indian Springs Drive, Suite 100, Lancaster, PA 17601 -
REGISTERED AGENT NAME CHANGED 2019-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2005-01-18 GRAHAM PACKAGING PET TECHNOLOGIES INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2019-03-14
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-08-25
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State