Search icon

PACKAGING ALTERNATIVES CORPORATION - Florida Company Profile

Company Details

Entity Name: PACKAGING ALTERNATIVES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACKAGING ALTERNATIVES CORPORATION 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: 17 Oct 1994 (31 years ago)
Document Number: P94000076363
FEI/EIN Number 593273360

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

Mail Address: PO BOX 770907, OCALA, FL, 34477, US
Address: 4130 S.W. 13TH ST, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE JAMES F President 18 Teal Circle, ST AUGUSTINE, FL, 32080
BYRNE SANDRA E Vice President 18 Teal Circle, ST AUGUSTINE, FL, 32080
Byrne James T Vice President 6906 SW 134th Ave, Archer, FL, 32618
BYRNE JAMES F Agent 18 Teal Circle, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 18 Teal Circle, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 4130 S.W. 13TH ST, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2009-01-13 4130 S.W. 13TH ST, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345034060 0419700 2020-11-17 4130 SW 13TH ST, OCALA, FL, 34474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-11-17
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2021-02-05
Current Penalty 0.0
Initial Penalty 1755.0
Final Order 2021-09-28
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i):(1) Unprotected sides and edges. (i) Except as provided elsewhere in this section, the employer must ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level is protected from falling by one or more of the following: At the dock doors: On or about November 17, 2020, and at times prior, employees were exposed to a fall hazard, in that; a means of protecting workers from falling 4 feet from a loading dock were not available.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403817109 2020-04-10 0491 PPP 4130 SW 13th St., OCALA, FL, 34474-8589
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95349
Loan Approval Amount (current) 95349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-8589
Project Congressional District FL-03
Number of Employees 10
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96077.36
Forgiveness Paid Date 2021-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State