Search icon

ADVANCED DESIGN & PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED DESIGN & PACKAGING, 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: 17 Oct 1997 (28 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: F97000005464
FEI/EIN Number 581487726

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

Address: 623 N Main Street, Suite 200, Hattiesburg, MS, 39401, US
Mail Address: P.O. BOX 1828, HATTIESBURG, MS, 39403
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Johnson John A Vice President 623 N. Main Street, Hattiesburg, MS, 39401
Burnam John A Secretary 623 N. Main Street, Hattiesburg, MS, 39401
Hood Warren AJr. Director 623 N. Main Street, Hattiesburg, MS, 39401
Dierker Rick Vice President 2727 Paces Ferry Rd, Atlanta, GA, 30339
Dierker Rick Founder 2727 Paces Ferry Rd, Atlanta, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075505 K&G BOX COMPANY EXPIRED 2012-07-30 2017-12-31 - 2212 N PEARL ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-01 - -
REGISTERED AGENT CHANGED 2021-02-01 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2021-02-01 623 N Main Street, Suite 200, Hattiesburg, MS 39401 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 623 N Main Street, Suite 200, Hattiesburg, MS 39401 -
REINSTATEMENT 2001-10-04 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-26 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-16 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000378095 TERMINATED 1000000895540 DUVAL 2021-07-22 2041-07-28 $ 2,101.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
WITHDRAWAL 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-28
Reg. Agent Change 2014-02-13
ANNUAL REPORT 2013-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823702 0419700 2009-09-10 2212 PEARL STREET, JACKSONVILLE, FL, 32206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-09-11
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2009-09-24

Related Activity

Type Inspection
Activity Nr 311819841
311819841 0419700 2009-01-22 2212 PEARL STREET, JACKSONVILLE, FL, 32206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-01-27
Emphasis S: POWERED IND VEHICLE, S: NOISE, S: STRUCK-BY, S: FALL FROM HEIGHT
Case Closed 2009-06-23

Related Activity

Type Complaint
Activity Nr 207091752
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State