Search icon

SEALED AIR CORPORATION (US) - Florida Company Profile

Company Details

Entity Name: SEALED AIR CORPORATION (US)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jan 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 1998 (27 years ago)
Document Number: P00751
FEI/EIN Number 221682767

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

Address: 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208, US
Mail Address: 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILLIS ANGEL S Secretary 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
Yang Shuxian ( Director 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
Cunningham Keith Vice President 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
Chammas Emile Z Co 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
Chammas Emile Z Chairman 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
Semach Dustin Co 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
Semach Dustin Chairman 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
Johnson Veronika S Director 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2415 CASCADE POINTE BLVD, CHARLOTTE, NC 28208 -
CHANGE OF MAILING ADDRESS 2017-04-25 2415 CASCADE POINTE BLVD, CHARLOTTE, NC 28208 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1998-06-09 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1998-06-03 SEALED AIR CORPORATION (US) -
AMENDMENT 1987-06-08 - -
EVENT CONVERTED TO NOTES 1986-03-03 - -
AMENDMENT 1984-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000277380 TERMINATED 1000000658781 COLUMBIA 2015-02-12 2035-02-18 $ 212,643.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State