Search icon

PICKWICK PAPERS SUPPLIES & EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PICKWICK PAPERS SUPPLIES & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICKWICK PAPERS SUPPLIES & EQUIPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000054712
FEI/EIN Number 650542144

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

Address: 1720 KENNEDY CAUSEWAY, STE 107E, MIAMI, FL, 33141, US
Mail Address: PO BOX 403026, MIAMI BEACH, FL, 33140, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS JERRY A Director 1720 KENNEDY WAY, STE 107E, MIAMI, FL, 33141
JACOBS JERRY A President 1720 KENNEDY WAY, STE 107E, MIAMI, FL, 33141
JACOBS JEFFREY A Agent 2330 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 1720 KENNEDY CAUSEWAY, STE 107E, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 1995-05-01 1720 KENNEDY CAUSEWAY, STE 107E, MIAMI, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004201 LAPSED 03 22024 SP 05 CO CT IN AND FOR MIAMI-DADE CO 2005-01-26 2010-02-28 $3438.20 M.S. PASTICS & PACKAGING COMPANY, 10 PARK PLACE, BLDG 2-1A2, BUTLER, NJ 07405
J04900010408 LAPSED 03-1701 CA 01 (09) MIAMI-DADE CNTY CIRCUIT COURT 2004-04-15 2009-04-22 $16155.36 PACON CORPORATION, 2525 NORTH CASALOHA DRIVE, APPLETON, WI 54912

Documents

Name Date
Reg. Agent Resignation 2004-11-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State