Search icon

D & C PACKAGE TRADING INC. - Florida Company Profile

Company Details

Entity Name: D & C PACKAGE TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & C PACKAGE TRADING 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: 08 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P13000057518
FEI/EIN Number 463134731

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

Address: 944 w charing cross cir, Lake Mary, FL, 32746, US
Mail Address: 944 w charing cross cir, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
chen guangyun President 944 w charing cross cir, Lake Mary, FL, 32746
CHEN GUANGYUN Agent 944 w charing cross cir, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 944 w charing cross cir, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-26 944 w charing cross cir, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 944 w charing cross cir, Lake Mary, FL 32746 -
AMENDMENT 2016-06-20 - -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000698850 ACTIVE 1000001012574 SEMINOLE 2024-09-23 2034-11-06 $ 1,770.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000078828 TERMINATED 1000000876484 SEMINOLE 2021-02-16 2041-02-24 $ 1,112.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-05
Amendment 2016-06-20
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038418910 2021-04-24 0491 PPP 944 W Charing Cross Cir, Lake Mary, FL, 32746-6428
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147745
Loan Approval Amount (current) 147745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-6428
Project Congressional District FL-07
Number of Employees 20
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148429.08
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State