Search icon

SOUTHERN CORPORATE PACKERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CORPORATE PACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CORPORATE PACKERS, 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: 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: 25 May 1989 (36 years ago)
Document Number: K90712
FEI/EIN Number 650125050

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

Address: 2061 GLOBAL DRIVE, IMMOKALEE, FL, 34142, US
Mail Address: 2061 GLOBAL DRIVE, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIGO BRIAN G President 2061 GLOBAL DRIVE, IMMOKALEE, FL, 34142
ARRIGO BRIAN G Treasurer 2061 GLOBAL DRIVE, IMMOKALEE, FL, 34142
ARRIGO BRIAN G Secretary 2061 GLOBAL DRIVE, IMMOKALEE, FL, 34142
ARRIGO BRIAN G Agent 2061 GLOBAL DRIVE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2061 GLOBAL DRIVE, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2012-01-10 2061 GLOBAL DRIVE, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 2061 GLOBAL DRIVE, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2009-04-15 ARRIGO, BRIAN G -

Court Cases

Title Case Number Docket Date Status
SOUTHERN CORPORATE PACKERS, INC. VS PRINGLE LANE FARMS, L L C 2D2017-2930 2017-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-1777

Parties

Name SOUTHERN CORPORATE PACKERS, INC.
Role Appellant
Status Active
Representations KELLEY GERAGHTY PRICE, ESQ., LOUIS D. D'AGOSTINO, ESQ., KATY L. KOESTNER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name PRINGLE LANE FARMS, L L C
Role Appellee
Status Active
Representations Mihaela Cabulea, Esq., ANTHONY J. RUSSO, ESQ., SCOTT S. KATZ, ESQ., Jessica M. Skarin, Esq.

Docket Entries

Docket Date 2018-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***CORRECTED***
Docket Date 2018-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's motion for attorney fees is denied.
Docket Date 2018-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 26, 2018.
Docket Date 2018-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ PRINGLE LANE FARMS, LLC'S RESPONSE IN OPPOSITION TO SOUTHERN CORPORATE PACKERS, INC.'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of PRINGLE LANE FARMS, L L C
Docket Date 2018-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PRINGLE LANE FARMS, L L C
Docket Date 2017-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion for an extension of time to file a response to Appellant's motion for attorney's fees is granted, and the response shall be filed by January 8, 2018.
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of PRINGLE LANE FARMS, L L C
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 01/08/18
On Behalf Of PRINGLE LANE FARMS, L L C
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRINGLE LANE FARMS, L L C
Docket Date 2017-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2017-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2017-10-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2017-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 20, 2017.
Docket Date 2017-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2017-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - CORRECTED - 4226 PAGES
Docket Date 2017-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 4226 PAGES
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRINGLE LANE FARMS, L L C
Docket Date 2017-07-26
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2017-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-07-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN CORPORATE PACKERS, INC.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 22, 2018, at 9:30 A.M., before: Judge Anthony K. Black, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500257103 2020-04-10 0455 PPP 2061 Global Dr, IMMOKALEE, FL, 34142-3840
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240000
Loan Approval Amount (current) 240000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address IMMOKALEE, COLLIER, FL, 34142-3840
Project Congressional District FL-26
Number of Employees 45
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242991.78
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State