Search icon

SOUTHEAST PACKAGING AND SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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