Entity Name: | CONTAINER CORPORATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P95000079507 |
FEI/EIN Number | 593369686 |
Address: | 10063 E COLONIAL DR, ORLANDO, FL, 32817, US |
Mail Address: | 10063 E COLONIAL DR, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN BENAMY | Agent | 10063 E COLONIAL DR, ORLANDO, FL, 32817 |
Name | Role | Address |
---|---|---|
KLEIN BENAMY | President | 301 FIELDSTREAM BLVD, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-25 | 10063 E COLONIAL DR, ORLANDO, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-25 | 10063 E COLONIAL DR, ORLANDO, FL 32817 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-25 | KLEIN, BENAMY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-25 | 10063 E COLONIAL DR, ORLANDO, FL 32817 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State