Search icon

JANPAK, INC. - Florida Company Profile

Company Details

Entity Name: JANPAK, 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: 25 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F99000002694
FEI/EIN Number 550330291

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

Address: 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: WEST VIRGINIA

Key Officers & Management

Name Role Address
SWEDER KENNETH D President 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
REEF THOMAS W Chief Financial Officer 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
AGLIATA MICHAEL Secretary 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
CELA LEV Treasurer 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
GREER DEBORAH H Comp 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-04 701 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 701 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2006-10-26 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-12-29 - -
NAME CHANGE AMENDMENT 2000-12-28 JANPAK, INC. -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869371 TERMINATED 1000000497384 DUVAL 2013-04-24 2023-05-03 $ 487.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-05-07
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State