Search icon

BOXES 4 PRODUCTS - Florida Company Profile

Company Details

Entity Name: BOXES 4 PRODUCTS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOXES 4 PRODUCTS 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: 09 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: P17000066957
FEI/EIN Number 82-2543407

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

Address: 3705 Century Blvd - Unit 1, Lakeland, FL, 33811, US
Mail Address: 3705 Century Blvd - Unit 1, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JORGE I President 7830 SW 86 COURT, MIAMI, FL, 33143
DEL TORO LUIS Vice President 5308 SONG SPARROW COURT, LAKELAND, FL, 33811
VALDES JORGE I Agent 7830 SW 86 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 3705 Century Blvd - Unit 1, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2020-03-31 3705 Century Blvd - Unit 1, Lakeland, FL 33811 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 VALDES, JORGE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000576136 TERMINATED 1000000905896 DADE 2021-11-03 2041-11-10 $ 3,426.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000576128 TERMINATED 1000000905895 DADE 2021-11-03 2031-11-10 $ 2,136.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
Domestic Profit 2017-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State