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 |
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 | - |
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 | - | - |
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 |
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