Search icon

BIB PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: BIB PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIB PACKAGING, 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000008124
FEI/EIN Number 200849145

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

Address: 544 SUMMERSET COURT, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 544 SUMMERSET COURT, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRY RICHARD T President 544 Summerset Ct., INDIAN HARBOUR BEACH, FL, 32937
Ferry Richard T Agent 544 Summerset Ct., Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-08 544 SUMMERSET COURT, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2018-01-21 Ferry, Richard T -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 544 Summerset Ct., Indian Harbour Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 544 SUMMERSET COURT, INDIAN HARBOUR BEACH, FL 32937 -
AMENDMENT 2016-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000759893 TERMINATED 1000000109125 2319 781 2009-02-09 2014-02-25 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000999887 TERMINATED 1000000109133 2319 785 2009-02-09 2029-03-25 $ 886.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001059434 TERMINATED 1000000109133 2319 785 2009-02-09 2029-04-01 $ 886.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27
Amendment 2016-03-02
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State