Entity Name: | D.P. PACKAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jul 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P94000055575 |
FEI/EIN Number | 65-0509824 |
Address: | 2067 NW 103 Terrace, Coral Springs, FL 33071 |
Mail Address: | 2067 NW 103 Terrace, Coral Springs, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLS, LAYNE DALLETT | Agent | 2067 NW 103 Terrace, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
WALLS, LAYNE DALLETT | Director | 2067 NW 103 Terrace, Coral Springs, FL 33071 |
DALLETT, KEVIN | Director | 54185 Four Acre Circle, Callahan, FL 32011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000031767 | AERKO INTERNATIONAL | EXPIRED | 2018-03-07 | 2023-12-31 | No data | 516 NE 34 ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 2067 NW 103 Terrace, Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 2067 NW 103 Terrace, Coral Springs, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 2067 NW 103 Terrace, Coral Springs, FL 33071 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State