Entity Name: | VITRO PACKAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Aug 1987 (38 years ago) |
Date of dissolution: | 10 Apr 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 2009 (16 years ago) |
Document Number: | P15432 |
FEI/EIN Number |
222258737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 TENNYSON PARKWAY, SUITE 100, PLANO, TX, 75024 |
Mail Address: | 5200 TENNYSON PARKWAY, SUITE 100, PLANO, TX, 75024 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHADOX JOHN T | President | 5200 TENNYSON PKWY, STE 100, PLANO, TX, 75024 |
SHADOX JOHN T | Chief Executive Officer | 5200 TENNYSON PKWY, STE 100, PLANO, TX, 75024 |
JACKSON KENNETH | Vice President | 5200 TENNYSON PKWY, STE 100, PLANO, TX, 75024 |
RICH STEPHEN R.C. | Vice President | 5200 TENNYSON PKWY, STE 100, PLANO, TX, 75024 |
SLADE LEE | Manager | 5200 TENNYSON PKWY, STE 100, PLANO, TX, 75024 |
ARECHAVALETA JAVIER | Secretary | ROBLE 660,COL.VALLE DEL CAMPESTRE 66265, RARZA GARCIA,NUEVA LEON,MEXI |
GONZALEZ DAVID T | CHRD | ROBLE 660,COL.VALLE DEL CAMPESTRE 66265, RARZA GARCIA,NUEVA LEON,MEXI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2009-04-10 | - | FILED REIN IN ORDER TO WITHDRAW FILED WITH LETTER OF CONSENT FROM VITRO PACKAGING LLC |
WITHDRAWAL | 2009-04-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-13 | 5200 TENNYSON PARKWAY, SUITE 100, PLANO, TX 75024 | - |
CHANGE OF MAILING ADDRESS | 2002-02-13 | 5200 TENNYSON PARKWAY, SUITE 100, PLANO, TX 75024 | - |
REINSTATEMENT | 2000-12-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1991-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-04-10 |
Reinstatement | 2009-04-10 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-19 |
REINSTATEMENT | 2000-12-13 |
ANNUAL REPORT | 1999-08-05 |
ANNUAL REPORT | 1998-03-13 |
ANNUAL REPORT | 1997-09-09 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State