Search icon

LORDCO'S PACK-SHIP-PRINT, INC. - Florida Company Profile

Company Details

Entity Name: LORDCO'S PACK-SHIP-PRINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORDCO'S PACK-SHIP-PRINT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2011 (13 years ago)
Document Number: P11000101257
FEI/EIN Number 453865865

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

Address: 1108 E. Inverness blvd., Inverness, FL, 34452, US
Mail Address: 1108 E. Inverness Blvd., Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA PAUL K v 3184 S. Franklin Terr., INVERNESS, FL, 34450
CABRERA PORFIRIO President 1108 E. Inverness Blvd., Inverness, FL, 34452
CABRERA PAUL K p 3184 S. Franklin Terr., INVERNESS, FL, 34450
M&R COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-01 Mr. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 1108 E. Inverness blvd., Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 3184 S. Franklin Terr, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2015-01-17 1108 E. Inverness blvd., Inverness, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-11-10
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State