Search icon

5-POINTS PACKAGE STORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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