Search icon

PACKING, CRATING & SUPPLIES UNLIMITED, INC - Florida Company Profile

Company Details

Entity Name: PACKING, CRATING & SUPPLIES UNLIMITED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACKING, CRATING & SUPPLIES UNLIMITED, 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: 07 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000115326
FEI/EIN Number 205498407

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

Address: 8526 NW 70 ST, MIAMI, FL, 33166
Mail Address: 8526 NW 70 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES KEINY J President 11288 SW 161 PLACE, MIAMI, FL, 33196
PEREZ EVELYN Vice President 11288 SW 161 PLACE, MIAMI, FL, 33196
VALLADARES MICHELE President 11288 SW 161 PLACE, MIAMI, FL, 33196
VALLADARES MICHELE Agent 11288 SW 161 PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 8526 NW 70 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-05-05 8526 NW 70 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000308576 ACTIVE 1000000587161 MIAMI-DADE 2014-02-28 2034-03-13 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13001425355 ACTIVE 1000000369278 MIAMI-DADE 2013-09-16 2033-10-03 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000714266 TERMINATED 1000000236926 DADE 2011-10-13 2031-11-02 $ 2,758.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000389366 ACTIVE 1000000219910 DADE 2011-06-15 2031-06-22 $ 3,625.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000032727 LAPSED 1000000200574 DADE 2011-01-11 2021-01-19 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000032701 ACTIVE 1000000200572 DADE 2011-01-11 2031-01-19 $ 9,431.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000170016 ACTIVE 1000000127381 DADE 2009-07-13 2030-02-16 $ 5,328.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-07-17
Domestic Profit 2006-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State