Search icon

INTER-PAK SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: INTER-PAK SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER-PAK SUPPLY, 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: 27 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2004 (21 years ago)
Document Number: M40663
FEI/EIN Number 592734270

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

Address: 3584 NW 49TH STREET, MIAMI, FL, 33142, US
Mail Address: P.O. BOX 172032, HIALEAH, FL, 33017, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA MARLEN President 5445 NW 182 ST, Miami Gardens, FL, 33055
GUERRA MARLEN Secretary 5445 NW 182 STREET, MIAMI GARDENS, FL, 33055
Guerra Marlen Vice President 5445 NW 182 ST, Miami Gardens, FL, 33055
GUERRA MARLEN P Agent 5445 NW 182 ST, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 3584 NW 49TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 5445 NW 182 ST, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3584 NW 49TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2005-04-29 GUERRA, MARLEN PD -
AMENDMENT 2004-09-20 - -
REINSTATEMENT 1991-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State