Entity Name: | AL PACKER WEST, 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: | 27 Oct 1998 (26 years ago) |
Document Number: | F98000005986 |
FEI/EIN Number |
650874559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411 |
Mail Address: | 10601 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
PACKER MARK A | President | 1530 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
PACKER MARK A | Treasurer | 1530 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
PACKER MARK A | Director | 1530 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
PACKER ELLIOTT L | Vice President | 9801 PULASKI HWY, BALTIMORE, MD, 21220 |
PACKER ELLIOTT L | Director | 9801 PULASKI HWY, BALTIMORE, MD, 21220 |
FREEDMAN NATALIE P | Secretary | 1530 N MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
THOMPSON DOUGLAS E | Agent | 2001 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000135371 | AL PACKER FORD ROYAL PALM BEACH | ACTIVE | 2020-10-19 | 2025-12-31 | - | 10601 SOUTHERN BLVD., ROYAL PALM BEACH, FL, 33411 |
G14000115667 | AL PACKER FORD WEST | ACTIVE | 2014-11-17 | 2029-12-31 | - | 10601 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-19 | THOMPSON, DOUGLAS E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 2001 PALM BEACH LAKES BLVD, 301, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State