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 |
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 |
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 | - | - |
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 |
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