Search icon

ANDLER PACKAGING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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