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 |
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 |
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 | - |
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 |
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