Search icon

GASKIN PACKAGE, INC. - Florida Company Profile

Company Details

Entity Name: GASKIN PACKAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASKIN PACKAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Nov 1988 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K44400
FEI/EIN Number 592920708

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

Address: 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD, MARCUS T. Director 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433
HEAD, MARCUS T. Secretary 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433
HEAD, WILLIAM T. Vice President 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433
HEAD, WILLIAM T. Director 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433
HEAD MICHAEL E Director 17493 ST. HUY 83, DEFUNIAK SPRINGS, FL, 32433
HEAD MICHAEL E President 17493 ST. HUY 83, DEFUNIAK SPRINGS, FL, 32433
HEAD MICHAEL EPRES. Agent 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-20 HEAD, MICHAEL E, PRES. -
CHANGE OF PRINCIPAL ADDRESS 1995-06-22 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 1995-06-22 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-22 17493 STATE HWY 83, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-22
REINSTATEMENT 2014-03-12
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State