Search icon

EUROPACK INTERNATIONAL, INC.

Company Details

Entity Name: EUROPACK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000074739
FEI/EIN Number 453072228
Address: 1541 BRICKELL AVE., APT 3502-A, MIAMI, FL, 33129, US
Mail Address: 1541 BRICKELL AVE., APT 3502-A, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLASSER ELENA Agent 1541 BRICKELL AVE., MIAMI, FL, 33129

Director

Name Role Address
BLASSER ELENA C Director 1541 BRICKELL AVE. APT 3502-A, MIAMI, FL, 33129
BLASSER JOSEPH Director 1541 BRICKELL AVE. APT 3502-A, MIAMI, FL, 33129

President

Name Role Address
BLASSER ELENA C President 1541 BRICKELL AVE. APT 3502-A, MIAMI, FL, 33129
BLASSER JOSEPH President 1541 BRICKELL AVE. APT 3502-A, MIAMI, FL, 33129

Secretary

Name Role Address
BLASSER ELENA C Secretary 1541 BRICKELL AVE. APT 3502-A, MIAMI, FL, 33129

Vice President

Name Role Address
BLASSER JOSEPH Vice President 1541 BRICKELL AVE. APT 3502-A, MIAMI, FL, 33129

Treasurer

Name Role Address
BLASSER JOSEPH Treasurer 1541 BRICKELL AVE. APT 3502-A, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2012-02-17 EUROPACK INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-12
Name Change 2012-02-17
ANNUAL REPORT 2012-01-05
Domestic Profit 2011-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State