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 |
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 |
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 | - | - |
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