Entity Name: | MULTIPAK CONTAINER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTIPAK CONTAINER, 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: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000050447 |
FEI/EIN Number |
51-0634976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9011 TRADD ST, BOCA RATON, FL, 33434, US |
Mail Address: | 9011 TRADD ST, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON KEN | Director | 9011 TRADD ST, BOCA RATON, FL, 33434 |
RICHARDSON KEN | President | 9011 TRADD ST, BOCA RATON, FL, 33434 |
RICHARDSON KEN | Agent | 9011 TRADD ST, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 9011 TRADD ST, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 9011 TRADD ST, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 9011 TRADD ST, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-10 | RICHARDSON, KEN | - |
REINSTATEMENT | 2015-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-12-10 |
Domestic Profit | 2007-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State