Search icon

BOX OR CONTAINER AUTOMATION, INC.

Company Details

Entity Name: BOX OR CONTAINER AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2000 (24 years ago)
Date of dissolution: 17 Oct 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 17 Oct 2005 (19 years ago)
Document Number: P00000107145
FEI/EIN Number 651005381
Address: 2121 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
Mail Address: 2121 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MAJEWSKI LARRY J Agent 5050 BAYSHORE ROAD, SARASOTA, FL, 34234

President

Name Role Address
MAJEWSKI LARRY J President 5050 BAYSHORE RD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001234 LAPSED 2002-CA-2421 12TH JUD CIR CRT MANATEE CTY 2006-10-03 2012-02-23 $7000.00 BERNARD A. MACDONALD, 658 CHARRICE PLACE, SANFORD, FL 32771
J06900007126 LAPSED 04-CC-002585 20 JUD CIR LEE CTY FL CIV DIV 2006-02-28 2011-06-16 $15367.28 ACTION BOLT AND TOOL COMPANY, 2051 BLUE HERON BOULEVARD WEST, RIVIERA BEACH, FL 33404
J05900016199 LAPSED 05-5349 13TH JUD CIR HILLSOROUGH CO FL 2005-09-12 2010-09-19 $25210.17 STEWART CONTAINER AUTOMATION, INC., 915 CHAD LANE, TAMPA, FL 33619
J05900007456 LAPSED 05-CA-304-NC CIR CRT FOR SARASOTA CO FL 2005-04-15 2010-06-10 $46746.40 BROWN CAMPBELL CO., 44004 WOODWARD, STE. 300, BLOOMFIELD HILL, MI 48302
J05000029469 INACTIVE WITH A SECOND NOTICE FILED 50:04CA011686 PALM BEACH CIRCUIT COURT 2005-02-28 2010-03-08 $50925.31 EASTER METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FL 33461-3247
J05900002920 LAPSED 2004 CA 010594 NC 12TH JUD CIR CT SARASOTA CO FL 2005-01-26 2010-02-11 $20264.10 IKG INDUSTRIES A/K/A IKG, A DIVISION OF HARSCO COMPANY, 1514 S SHELDON RD., CHANNELVIEW, TX 77530

Documents

Name Date
DEBIT MEMO DISSOLUTI 2005-10-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-02-15
Domestic Profit 2000-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State