Search icon

AMPAK, INC.

Company Details

Entity Name: AMPAK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000052511
FEI/EIN Number 59-3261970
Address: 4800 W NEPTUNE WAY, TAMPA, FL 33609
Mail Address: 4800 W NEPTUNE WAY, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JANJUA, JAVED R Agent 4800 W NEPTUNE WAY, TAMPA, FL 33609

President

Name Role Address
JANJUA, JAVED R President 4800 W NEPTUNE WAY, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174768 ASSET RESTRUCTURING GROUP EXPIRED 2009-11-12 2014-12-31 No data 4800 W. NEPTUNE WAY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 4800 W NEPTUNE WAY, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2010-04-26 4800 W NEPTUNE WAY, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 4800 W NEPTUNE WAY, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000007877 LAPSED 09-28422 HILLSBOROUGH CIRCUIT COURT 2010-12-06 2016-01-06 $60,401.44 CFC INVESTMENT COMPANY, 9000 S.W. 152 ST., #206, MIAMI, FL 33157

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State