Search icon

BLUE RIBBON PACKAGING SYSTEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: BLUE RIBBON PACKAGING SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE RIBBON PACKAGING SYSTEMS INCORPORATED 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: 14 Nov 1995 (29 years ago)
Date of dissolution: 02 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2006 (18 years ago)
Document Number: P95000087282
FEI/EIN Number 650627830

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

Address: 4035 N 29TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 4035 N 29TH AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZTOL ROBERT Vice President 4035 N 29TH AVE, HOLLYWOOD, FL, 33020
FERREIRO SECUNDINO Treasurer 4035 N 29TH AVE, HOLLYWOOD, FL, 33020
NEGREIRA MANUEL President 4035 N 29TH AVE, HOLLYWOOD, FL, 33020
NEGREIRA MANUEL P Agent 698 NW 106 AVENUE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-02 - -
REGISTERED AGENT NAME CHANGED 2005-01-21 NEGREIRA, MANUEL PRES -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 698 NW 106 AVENUE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
Voluntary Dissolution 2006-11-02
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State