Entity Name: | SOUTHEAST PACKAGING AND SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST PACKAGING AND SOLUTIONS, 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: |
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: | 22 Nov 2017 (7 years ago) |
Document Number: | P17000093727 |
FEI/EIN Number |
82-3712486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5182 N Ocean Shore Blvd, Palm Coast, FL, 32137, US |
Mail Address: | 5182 N Ocean shore Blvd, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS TOM | President | 5182 N Ocean shore Blvd, Palm Coast, FL, 32137 |
CHAMBERS TOM | Treasurer | 5182 N Ocean shore Blvd, Palm Coast, FL, 32137 |
Lippes Mathias LLP | Agent | 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000146851 | SPS | ACTIVE | 2024-12-04 | 2029-12-31 | - | 5182 N OCEAN SHORE BLVD, STE 5A, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | Lippes Mathias LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 10151 Deerwood Park Blvd, Building 300 Suite 300, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000630648 | TERMINATED | 1000001013800 | ST JOHNS | 2024-09-19 | 2044-09-25 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000335360 | TERMINATED | 1000000865497 | ST JOHNS | 2020-10-12 | 2040-10-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-08-16 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-10-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State