Search icon

PACK STACK AND ROLL, INC. - Florida Company Profile

Company Details

Entity Name: PACK STACK AND ROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACK STACK AND ROLL, 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: 15 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000016305
FEI/EIN Number 274984996

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

Mail Address: 351 DAVENPORT AVE. NE, ST. PETERSBURG, FL, 33702, US
Address: 351 Davenport Ave NE, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINIG GREGORY D President 351 DAVENPORT AVE. NE, ST. PETERSBURG, FL, 33702
STEINIG JENNIFER K Vice President 351 DAVENPORT AVE. NE, ST. PETERSBURG, FL, 33702
STEINIG GREGORY D Agent 351 DAVENPORT AVE. NE, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035313 BUNGOBOX EXPIRED 2011-04-10 2016-12-31 - 351 DAVENPORT AVE NE, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 351 Davenport Ave NE, St Petersburg, FL 33702 -
REINSTATEMENT 2015-03-07 - -
REGISTERED AGENT NAME CHANGED 2015-03-07 STEINIG, GREGORY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001156271 TERMINATED 1000000640713 PINELLAS 2014-09-08 2034-12-17 $ 1,077.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001139244 TERMINATED 1000000636530 PINELLAS 2014-07-18 2034-12-17 $ 886.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001351387 TERMINATED 1000000522440 PINELLAS 2013-08-23 2033-09-05 $ 10,604.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13001063396 TERMINATED 1000000500747 BROWARD 2013-05-31 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001105478 TERMINATED 1000000500783 PALM BEACH 2013-05-08 2033-06-12 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-03-07
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State