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 |
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 |
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 |
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 | - | - |
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 |
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