Search icon

FLORIDA RIVER PACKING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RIVER PACKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RIVER PACKING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000021307
FEI/EIN Number 650992313

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

Address: 6350 OSLO RD., VERO BEACH, FL, 32968
Mail Address: 3479 S. US 1, 101, FORT PIERCE, FL, 34982
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCARELLI MARK V Vice President 9525 SHADOW LANE, FORT PIERCE, FL, 34951
CICCARELLI MARK V Treasurer 9525 SHADOW LANE, FORT PIERCE, FL, 34951
CICCARELLI MARK V Agent 9525 SHADOW LANE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-02-28 CICCARELLI, MARK V -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 9525 SHADOW LANE, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2003-04-07 6350 OSLO RD., VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-28
Off/Dir Resignation 2004-11-01
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-07
Reg. Agent Change 2003-04-07
Reg. Agent Resignation 2003-02-14
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State