Search icon

PACKMAN 1, INC - Florida Company Profile

Company Details

Entity Name: PACKMAN 1, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACKMAN 1, 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: 19 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000053095
FEI/EIN Number 46-3021797

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

Address: 8507 HWY 17 S, ZOLFO SPRINGS, FL, 33890, US
Mail Address: P.O.BOX 258, WIMAUMA, FL, 33598, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINOJOSA MANUEL R Vice President 1633 E CANNON STREET, FORT WORTH, TX, 76104
HINOJOSA EFREN President P.O.BOX 258, WIMAUMA, FL, 33598
RODRIGUEZ EFREN Agent 4030 SAFFOLD RD, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-04 8507 HWY 17 S, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 2016-02-24 8507 HWY 17 S, ZOLFO SPRINGS, FL 33890 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 4030 SAFFOLD RD, WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2015-03-02 RODRIGUEZ, EFREN -
AMENDMENT 2014-03-11 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-25
Amendment 2014-03-11
Domestic Profit 2013-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State