Search icon

PACKETIQ INC.

Company Details

Entity Name: PACKETIQ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000137811
FEI/EIN Number 203607255
Address: 147 Point Pleasant Rd, DELAND, FL, 32724, US
Mail Address: 147 Point Pleasant Rd, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BAXTER JAMES H Agent 147 Point Pleasant Rd, DELAND, FL, 32724

President

Name Role Address
Baxter James H President 147 Point Pleasant Rd, DELAND, FL, 32724

Vice President

Name Role Address
Baxter James H Vice President 147 Point Pleasant Rd, DELAND, FL, 32724

Secretary

Name Role Address
Baxter James H Secretary 147 Point Pleasant Rd, DELAND, FL, 32724

Treasurer

Name Role Address
Baxter James H Treasurer 147 Point Pleasant Rd, DELAND, FL, 32724

Director

Name Role Address
Baxter James H Director 2425 S Parkview Ave, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 147 Point Pleasant Rd, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2020-02-16 147 Point Pleasant Rd, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 147 Point Pleasant Rd, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2010-11-19 BAXTER, JAMES H No data

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State