Search icon

PACK AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PACK AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACK AMERICA, 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: 30 Sep 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000072734
FEI/EIN Number 650536757

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

Address: 6212 GEROGETOWN PL, HOBE SOUND, FL, 33455, US
Mail Address: 6212 GEROGETOWN PL, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AAKER TUCK President 6212 GEORGETOWN PL, HOBE SOUND, FL, 33455
AAKER TUCK T Agent 6212 GEORGETOWN PL, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 6212 GEROGETOWN PL, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2004-12-16 6212 GEROGETOWN PL, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-16 6212 GEORGETOWN PL, HOBE SOUND, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-12-16
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State