Search icon

CO-PACKERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CO-PACKERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CO-PACKERS OF AMERICA, 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: 23 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000049055
FEI/EIN Number 452442958

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

Address: 12905 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 12905 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUBELBEISS DANIEL C President 12905 SW 133 CT, MIAMI, FL, 33186
KUHN DAVID Agent 12905 SW 133 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-01 12905 SW 133 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2013-06-20 KUHN, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2013-06-20 12905 SW 133 CT, MIAMI, FL 33186 -
AMENDMENT 2012-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001004269 TERMINATED 1000000399830 VOLUSIA 2012-11-19 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Reg. Agent Change 2013-06-20
ANNUAL REPORT 2013-05-01
Amendment 2012-08-13
ANNUAL REPORT 2012-01-03
FEI 2011-06-02
Domestic Profit 2011-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State