Search icon

PACCOR NA, INC. - Florida Company Profile

Company Details

Entity Name: PACCOR NA, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: F99000003397
FEI/EIN Number 25-1205268

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

Address: 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024, US
Mail Address: 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Desvignes Cecile Director 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024
Hollyhead Andy Vice President 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024
Owens Duane A Treasurer 50 International Drive, Greenville, SC, 29615
Stucky Carla Vice President 50 International Drive, Greenville, SC, 29615
Bergner Klaus Dieter Director 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024
Hollyhead Andrew Director 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009831 KUBE TECH EXPIRED 2013-01-29 2018-12-31 - 400 PENN CENTER BLVD SUITE 1000, PITTSBURGH, PA, 15235

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-21 - -
NAME CHANGE AMENDMENT 2018-10-24 PACCOR NA, INC. -
CHANGE OF MAILING ADDRESS 2018-05-25 1701 Johnson Industrial Drive, Excelsior Springs, MO 64024 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 1701 Johnson Industrial Drive, Excelsior Springs, MO 64024 -
NAME CHANGE AMENDMENT 2017-09-07 COVERIS RIGID NA, INC. -
REGISTERED AGENT NAME CHANGED 2015-04-24 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2013-01-08 KUBETECH CUSTOM MOLDING, INC. -
NAME CHANGE AMENDMENT 2006-01-26 REXAM CONSUMER PLASTICS INC. -

Documents

Name Date
Withdrawal 2020-01-21
ANNUAL REPORT 2019-04-02
Name Change 2018-10-24
ANNUAL REPORT 2018-05-25
Name Change 2017-09-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State