Entity Name: | 5-POINTS PACKAGE STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | M54332 |
FEI/EIN Number | 59-2818976 |
Address: | 2112 S. 8th Street, Fernandina Beach, FL 32034 |
Mail Address: | 2112 S. 8th Street, Fernandina Beach, FL 32035-6177 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poole and Poole PA | Agent | 303 Centre St, Fernandina Beach, FERNANDINA BEACH, FL 32034 |
Name | Role | Address |
---|---|---|
Applewhite, Thomas Michael | President | 2112 S. 8th Street, Fernandina Beach, FL 32034 |
Name | Role | Address |
---|---|---|
Wickless, Mitchell David | Vice President | 2112 South 8th street, Fernandina Beach, FL 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 303 Centre St, Fernandina Beach, FERNANDINA BEACH, FL 32034 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 2112 S. 8th Street, Fernandina Beach, FL 32034 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 2112 S. 8th Street, Fernandina Beach, FL 32034 | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | Poole and Poole PA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State