Search icon

O2 PACK INC - Florida Company Profile

Company Details

Entity Name: O2 PACK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O2 PACK 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: 22 Apr 2016 (9 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P16000036445
FEI/EIN Number 81-2422984

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

Address: 12215 Vaquero Trails, Davie, FL, 33325, US
Mail Address: 12215 Vaquero Trails, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Yoleida President 12215 Vaquero Trails, Davie, FL, 33325
Machado Ricardo Vice President 12215 Vaquero Trails, Davie, FL, 33325
Sanchez Yoleida Agent 12215 Vaquero Trails, Davie, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 12215 Vaquero Trails, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-03-24 12215 Vaquero Trails, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Sanchez, Yoleida -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 12215 Vaquero Trails, Davie, FL 33325 -
AMENDMENT 2017-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-13
Amendment 2017-11-13
Off/Dir Resignation 2017-11-13
ANNUAL REPORT 2017-02-02
Domestic Profit 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State