Entity Name: | FLORIDA CITY PACKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CITY PACKERS, 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: | 19 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01000110609 |
FEI/EIN Number |
651153383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 West Mowry Drive, HOMESTEAD, FL, 33030, US |
Mail Address: | 444 West Mowry Drive, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIZEMORE JOHN W | President | 20760 SW 296 STREET, HOMESTEAD, FL, 33030 |
KONSKY KENNETH | Vice President | 28243 SW 158 CT, HOMESTEAD, FL, 33033 |
SIZEMORE JOHN W | Agent | 20760 SW 296 STREET, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 444 West Mowry Drive, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 444 West Mowry Drive, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | SIZEMORE, JOHN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-24 | 20760 SW 296 STREET, HOMESTEAD, FL 33030 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000684241 | INACTIVE WITH A SECOND NOTICE FILED | 14-28466 CA 11 | MIAMI-DADE CLERK OF COURT CIRC | 2018-09-11 | 2023-10-05 | $32,999.00 | EAST COAST AG PRODUCTS, INC., PO BOX 343426, HOMESTEAD FL 33034 |
J17000129397 | TERMINATED | 14-28466-CA-11 | MIAMI-DADE COUNTY CIRCUIT COUR | 2017-02-24 | 2022-03-09 | $30,773.58 | EAST COAST AG PRODUCTS, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15000383113 | TERMINATED | 1000000666002 | DADE | 2015-03-11 | 2025-03-18 | $ 6,070.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-24 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State