Search icon

HAWKEYE PACKAGING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: HAWKEYE PACKAGING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAWKEYE PACKAGING SERVICES, 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000102309
FEI/EIN Number 205328149

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

Address: 695 E 10TH AVENUE, HIALEAH, FL, 33010, US
Mail Address: 695 E 10TH AVENUE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DAVID A President 2510 PIERCE STREET #11, HOLLYWOOD, FL, 33020
TAYLOR DAVID A Agent 2510 PIERCE STRRET #11, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-27 695 E 10TH AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 2510 PIERCE STRRET #11, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-05-27 695 E 10TH AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2010-05-27 TAYLOR, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
CORAPREIWP 2010-05-27
Domestic Profit 2006-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State