Entity Name: | SOLAR PACKAGING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLAR PACKAGING CORP. 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: | 09 Nov 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P94000082273 |
FEI/EIN Number |
650558228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4950 N. W. 165 ST., MIAMI, FL, 33014, US |
Mail Address: | 4950 N.W. 165 ST., MIAMI, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY STEVEN | Director | 270 CONGRESS STREET, BOSTON, MA, 02210 |
HANKS ROBERT | Director | ONE BOSTON PALCE, SUITE 2100, BOSTON, MA, 02108 |
DORNBUSCH JAIME | Chairman | 4920 N.W. 165TH STREET, MIAMI LAKES, FL, 33104 |
DORNBUSCH JAIME | Director | 4920 N.W. 165TH STREET, MIAMI LAKES, FL, 33104 |
PAPPAS MICHAEL | Director | 1900 SOUTH BLVD, CHARLOTTE, NC, 28203 |
CARSON JOHN | President | 888 OLEADER STREET, BOCA RATON, FL, 33486 |
CARSON JOHN | Director | 888 OLEADER STREET, BOCA RATON, FL, 33486 |
GARAZI EDWARD | Agent | 4920 N.W. 165TH STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-21 | GARAZI, EDWARD | - |
REINSTATEMENT | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-18 | 4920 N.W. 165TH STREET, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-09 | 4950 N. W. 165 ST., MIAMI, FL 33014 | - |
Name | Date |
---|---|
Off/Dir Resignation | 2008-05-09 |
ANNUAL REPORT | 2008-01-08 |
REINSTATEMENT | 2007-09-21 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-05-13 |
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-01 |
REINSTATEMENT | 2001-10-15 |
ANNUAL REPORT | 2000-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State