Search icon

ALLPAC WORLDWIDE, INC.

Company Details

Entity Name: ALLPAC WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2017 (8 years ago)
Document Number: P17000035190
FEI/EIN Number 82-1315329
Address: 1800 Carr St, Palatka, FL, 32177, US
Mail Address: 1800 Carr St, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
BLEDSOE JAMES MR. Agent BLEDSOE JACOBSON WRIGHT, JACKSONVILLE, FL, 32207

President

Name Role Address
MUREN KATHY President 11820 LAKE FERN DR., JACKSONVILLE, FL, 32258

Director

Name Role Address
MUREN KATHY Director 11820 LAKE FERN DR., JACKSONVILLE, FL, 32258
Darracott Danielle C Director 1800 Carr St., Palatka, FL, 32177

Treasurer

Name Role Address
Darracott Danielle C Treasurer 1800 Carr St., Palatka, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1800 Carr St, Palatka, FL 32177 No data
CHANGE OF MAILING ADDRESS 2024-01-17 1800 Carr St, Palatka, FL 32177 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 BLEDSOE JACOBSON WRIGHT, 1616 JORK ROAD, SUITE 201, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2021-01-20 BLEDSOE, JAMES, MR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000368854 ACTIVE 1000000929306 PUTNAM 2022-07-25 2042-08-02 $ 18,530.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-04-06
Reg. Agent Change 2021-01-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State