Search icon

NOVA PACKAGING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: NOVA PACKAGING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA PACKAGING SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P08000032066
FEI/EIN Number 262403592

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

Address: 1969 S. Alafaya Trail #355, Orlando, FL, 32828, US
Mail Address: 1969 S. ALAFAYA TRAIL, #355, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aviles Raymond Secretary 1969 S. Alafaya Trail #355, Orlando, FL, 32828
AVILES JAYSON President 15235 MONTESINO DR, ORLANDO, FL, 32828
Defillo Marybel Vice President 15235 Montesino Drive, Orlando, FL, 32828
Aviles Jayson Agent 1969 S. Alafaya Trail #355, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133013 ICPAK ACTIVE 2022-10-25 2027-12-31 - 1969 S. ALAFAYA TRAIL, #355, ORLANDO, FL, 32828
G09110900375 CELEBRATE EXPIRED 2009-04-20 2014-12-31 - 15235 MONTESINO DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Aviles, Jayson -
REINSTATEMENT 2022-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1969 S. Alafaya Trail #355, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1969 S. Alafaya Trail #355, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2011-03-11 1969 S. Alafaya Trail #355, Orlando, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209593 TERMINATED 1000000950027 ORANGE 2023-04-18 2043-05-10 $ 14,969.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000209601 ACTIVE 1000000950036 ORANGE 2023-04-18 2043-05-10 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000456526 TERMINATED 1000000437079 ORANGE 2013-01-29 2023-02-20 $ 802.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State