Search icon

WIS-PAK FOODS, INC.

Company Details

Entity Name: WIS-PAK FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1985 (40 years ago)
Date of dissolution: 01 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Aug 1997 (28 years ago)
Document Number: H58874
FEI/EIN Number 39-1519450
Address: 5441 WEST FIFTH STREET, JACKSONVILLE, FL 32205
Mail Address: 200 SOUTH EMMBER LANE, JACKSONVILLE, FL 53223
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Executive Vice President

Name Role Address
LANG, GEORGE F Executive Vice President 4700 N. 132ND ST., BUTLER, WI 53007

President

Name Role Address
SEGAL, JUSTIN N President 4700 N. 132ND ST., BUTLER, WI 53007

Director

Name Role Address
SEGAL, JUSTIN N Director 4700 N. 132ND ST., BUTLER, WI 53007

STVF

Name Role Address
CUNDY, RICHARD STVF 4700 N. 132ND ST., BUTLER, WI 53007

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1997-08-01 5441 WEST FIFTH STREET, JACKSONVILLE, FL 32205 No data
CORPORATE MERGER 1997-08-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS WISPAK TRANSPORT, INC.. CORPORATE MERGER NUMBER 900000014139
REGISTERED AGENT NAME CHANGED 1992-07-08 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1989-01-20 5441 WEST FIFTH STREET, JACKSONVILLE, FL 32205 No data
REINSTATEMENT 1989-01-20 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
MERGER 1997-08-01
ANNUAL REPORT 1997-08-01
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-08-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State