Search icon

AMPACK CORP - Florida Company Profile

Company Details

Entity Name: AMPACK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPACK CORP 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000079299
FEI/EIN Number 46-1076270

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

Address: 2739 ARCHER ST, MIDDLEBURG, FL, 32068, US
Mail Address: 10226 CURRY FORD RD STE. 107-19, ORLANDO, FL, 32825, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARA RICHARD Chief Operating Officer 10226 CURRY FORD RD STE. 107-19, ORLANDO, FL, 32825
VERGARA LUISA M Vice President 10226 CURRY FORD RD STE. 107-19, ORLANDO, FL, 32825
CRISTIAN A VERGARA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 Cristian A Vergara LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 10226 CURRY FORD RD STE. 107-19, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2019-04-24 2739 ARCHER ST, MIDDLEBURG, FL 32068 -
REVOCATION OF VOLUNTARY DISSOLUT 2017-03-09 - -
AMENDMENT 2017-03-09 - -
VOLUNTARY DISSOLUTION 2017-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2739 ARCHER ST, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
Amendment 2017-03-09
Revocation of Dissolution 2017-03-09
VOLUNTARY DISSOLUTION 2017-03-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State