Entity Name: | SOUTHEAST PACKAGING AND SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | P17000093727 |
FEI/EIN Number | 82-3712486 |
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 |
---|---|---|
Lippes Mathias LLP | Agent | 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
CHAMBERS TOM | President | 5182 N Ocean shore Blvd, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
CHAMBERS TOM | Treasurer | 5182 N Ocean shore Blvd, Palm Coast, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000146851 | SPS | ACTIVE | 2024-12-04 | 2029-12-31 | No data | 5182 N OCEAN SHORE BLVD, STE 5A, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-09 | Lippes Mathias LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 10151 Deerwood Park Blvd, Building 300 Suite 300, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 5182 N Ocean Shore Blvd, STE 5 A, Palm Coast, FL 32137 | No data |
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 Feb 2025
Sources: Florida Department of State