Search icon

E.C. PACK, INC. - Florida Company Profile

Company Details

Entity Name: E.C. PACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C. PACK, 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: 27 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000136309
FEI/EIN Number 010899335

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

Address: 2525 SW 3rd Avenue, Miami, FL, 33129, US
Mail Address: 2525 SW 3rd Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINKMANN ARNOLD President 2525 SW 3rd Avenue, Miami, FL, 33129
VALEZAR & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-05 2525 SW 3rd Avenue, 1008, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-09-05 2525 SW 3rd Avenue, 1008, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2019-09-05 Valezar & Associates Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 12485 SW 137th Ave, 206, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316326115 0418800 2012-02-24 13955 SW 144 ST, MIAMI, FL, 33186
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-02-24
Emphasis S: NOISE, S: POWERED IND VEHICLE, L: HINOISE
Case Closed 2013-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2012-04-04
Abatement Due Date 2012-04-09
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2012-04-04
Abatement Due Date 2012-05-21
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 I02 IIA
Issuance Date 2012-04-04
Abatement Due Date 2012-05-21
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 F06 II
Issuance Date 2012-04-04
Abatement Due Date 2012-04-10
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-04-04
Abatement Due Date 2012-05-18
Current Penalty 1600.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-04-04
Abatement Due Date 2012-04-09
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2012-04-04
Abatement Due Date 2012-04-30
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 03 Mar 2025

Sources: Florida Department of State