Search icon

PACK, SHIP, & STUFF, INC.

Company Details

Entity Name: PACK, SHIP, & STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000110581
FEI/EIN Number 342053606
Address: 10125 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: 10125 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801122510 2009-10-30 2009-10-30 10125 W OAKLAND PARK BLVD, SUNRISE, FL, 333516917, US 10125 W OAKLAND PARK BLVD, SUNRISE, FL, 333516917, US

Contacts

Phone +1 954-748-1808
Fax 9547481366

Authorized person

Name MARIAN GILLIS
Role PRESIDENT
Phone 9547481808

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
GILLIS MARIAN Agent 7722 N.W. 78TH PLACE, TAMARAC, FL, 33321

Director

Name Role Address
GILLIS MARIAN Director 7722 N.W. 78TH PLACE, TAMARAC, FL, 33321

Officer

Name Role Address
GILLIS MARIAN Officer 7722 N.W. 78TH PLACE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170616 WELLEBY MEDICAL EQUIPMENT & SUPPLIES EXPIRED 2009-10-30 2014-12-31 No data 10125 W OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 10125 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2008-01-30 10125 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2007-06-27 PACK, SHIP, & STUFF, INC. No data
NAME CHANGE AMENDMENT 2007-05-21 TOTAL ON-SITE MAINTENANCE CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000360375 LAPSED 10-41150(04) 17TH CIRCUIT BROWARD COUNTY 2011-02-23 2016-06-09 $62,436.12 REGENCY CENTERS, L.P., ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-08-20
Name Change 2007-06-27
Name Change 2007-05-21
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State