Search icon

PCK SHIPPING & SUPPLIES INC.

Company Details

Entity Name: PCK SHIPPING & SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000066001
FEI/EIN Number 47-1548575
Address: 1119 48TH STREET, BAY 12, WEST PALM BEACH, FL, 33407, US
Mail Address: 1119 48TH STREET, BAY 12, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS KAREEM A Agent 926 36TH STREET, WEST PALM BEACH, FL, 33407

Director

Name Role Address
WILLIAMS KAREEM A Director 926 36TH STREET, WEST PALM BEACH, FL, 33407

President

Name Role Address
WILLIAMS KAREEM A President 926 36TH STREET, WEST PALM BEACH, FL, 33407

Secretary

Name Role Address
WILLIAMS KAREEM A Secretary 926 36TH STREET, WEST PALM BEACH, FL, 33407

Treasurer

Name Role Address
WILLIAMS KAREEM A Treasurer 926 36TH STREET, WEST PALM BEACH, FL, 33407

Vice President

Name Role Address
WILLIAMS PATRICK Vice President 926 36TH STREET, WEST PALM BEACH, FL, 33407
WILLIAMS CARMEN Vice President 926 36TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1119 48TH STREET, BAY 12, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1119 48TH STREET, BAY 12, WEST PALM BEACH, FL 33407 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000162909 ACTIVE 50-2023-SC-000006-XXXX-SB 15TH JUD PALM BEACH CTY FL 2023-03-01 2028-04-14 $3,943.69 PAYCARGO, LLC, 201 ALHAMBRA CIRCLE, STE 711, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State