Entity Name: | ANDLER PACKAGING CORPORATION |
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: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 20 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 May 2022 (3 years ago) |
Document Number: | F98000003993 |
FEI/EIN Number |
043293557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6630 N.W.16TH TERRACE, FORT LAUDERDALE, FL, 33309 |
Mail Address: | PO BOX 499125, EVERETT, MA, 02149-0002 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ANDLER MARC | Chairman | 21 NORTH STONE, SWAMPSCOTT, MA, 01907 |
ANDLER MARC | President | 21 NORTH STONE, SWAMPSCOTT, MA, 01907 |
ANDLER ARNOLD | Vice Chairman | 32 HAWTHORNE LANE, WESTON, MA, 02193 |
ANDLER ARNOLD | Vice President | 32 HAWTHORNE LANE, WESTON, MA, 02193 |
ANDLER ARNOLD | Secretary | 32 HAWTHORNE LANE, WESTON, MA, 02193 |
ANDLER ARNOLD | Treasurer | 32 HAWTHORNE LANE, WESTON, MA, 02193 |
MURPHY RITA | Director | 399 Pond St, Apt G8, BRAINTREE, MA, 02184 |
MCLAUGHLIN RICHARD | Director | 7500 VENTNOR AVE, MARGATE CITY, NJ, 08402 |
andler marc h | Agent | 6630 N.W.16TH TERRACE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | andler, marc h | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 6630 N.W.16TH TERRACE, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-07 | 6630 N.W.16TH TERRACE, FORT LAUDERDALE, FL 33309 | - |
CANCEL ADM DISS/REV | 2009-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 6630 N.W.16TH TERRACE, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
Withdrawal | 2022-05-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-18 |
Reg. Agent Change | 2015-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State