Search icon

US SHRINK WRAP INC.

Company Details

Entity Name: US SHRINK WRAP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2009 (16 years ago)
Date of dissolution: 27 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: P09000013553
FEI/EIN Number 264250820
Mail Address: P.O. BOX 451, HARLEYSVILLE, PA, 19438, US
Address: 4600 Touchton Road E, Building 100, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FISHER SHERRI L Agent 4600 Touchton Road E, JACKSONVILLE, FL, 32246

President

Name Role Address
FISHER SHERRI L President P.O. BOX 451, HARLEYSVILLE, PA, 19438

Director

Name Role Address
FISHER SHERRI L Director P.O. BOX 451, HARLEYSVILLE, PA, 19438

Secretary

Name Role Address
LUKE CATERINA R Secretary 4600 Touchton Road E, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
LUKE CATERINA R Treasurer 4600 Touchton Road E, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-27 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS US SHRINK WRAP, INC., A PENNSYLVIA. CONVERSION NUMBER 300000169883
CHANGE OF MAILING ADDRESS 2015-04-28 4600 Touchton Road E, Building 100, Suite #150, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4600 Touchton Road E, Building 100, Suite #150, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4600 Touchton Road E, Building 100, Suite #150, JACKSONVILLE, FL 32246 No data
AMENDMENT 2011-04-13 No data No data

Documents

Name Date
Conversion 2017-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-19
Amendment 2011-04-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State