Search icon

AL PACKER WEST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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