Entity Name: | 5-POINTS PACKAGE STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5-POINTS PACKAGE STORE, 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: | 23 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | M54332 |
FEI/EIN Number |
592818976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2112 S. 8th Street, Fernandina Beach, FL, 32034, US |
Mail Address: | 2112 S. 8th Street, Fernandina Beach, FL, 32035-6177, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Applewhite Thomas M | President | 2112 S. 8th Street, Fernandina Beach, FL, 32034 |
Wickless Mitchell D | Vice President | 2112 South 8th street, Fernandina Beach, FL, 32097 |
Poole and Poole PA | Agent | 303 Centre St, Fernandina Beach, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 303 Centre St, Fernandina Beach, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 2112 S. 8th Street, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 2112 S. 8th Street, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | Poole and Poole PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State