Entity Name: | PACKRITE SEALING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000019629 |
FEI/EIN Number | 272048809 |
Address: | 4140 WINDING RIVER WAY, LAND O' LAKES, FL, 33549, US |
Mail Address: | 4140 WINDING RIVER WAY, LAND O' LAKES, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STACY BIEDRZYCKI RENDUELES, PA | Agent | 2047 OSPREY LANE STE C, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
BIEDRZYCKI DONALD P | President | 4140 WINDING RIVER WAY, LAND O' LAKES, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-07 | 2047 OSPREY LANE STE C, LUTZ, FL 33549 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-02 | 4140 WINDING RIVER WAY, LAND O' LAKES, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2010-12-02 | 4140 WINDING RIVER WAY, LAND O' LAKES, FL 33549 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000470164 | TERMINATED | 1000000278632 | HILLSBOROU | 2012-05-25 | 2032-06-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-09 |
Reg. Agent Change | 2010-12-07 |
ADDRESS CHANGE | 2010-12-02 |
Domestic Profit | 2010-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State