Search icon

POWER PACK PACKING SUPPLIES,INC. - Florida Company Profile

Company Details

Entity Name: POWER PACK PACKING SUPPLIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER PACK PACKING SUPPLIES,INC. 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 16 Aug 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2000 (25 years ago)
Document Number: P96000004283
FEI/EIN Number 650634536

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

Address: 5595 N.W. 72ND AVE., MIAMI, FL, 33166
Mail Address: 5595 N.W. 72ND AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ADAN A President 8906 S.W. 11TH STREET, MIAMI, FL, 33174
ROMERO ADAN A Treasurer 8906 S.W. 11TH STREET, MIAMI, FL, 33174
ROMERO ADAN A Director 8906 S.W. 11TH STREET, MIAMI, FL, 33174
ALVAREZ EVA L Secretary 8906 S.W. 11TH STREET, MIAMI, FL, 33174
ALVAREZ EVA L Vice President 8906 S.W. 11TH STREET, MIAMI, FL, 33174
ALVAREZ EVA L Director 8906 S.W. 11TH STREET, MIAMI, FL, 33174
ROMEO ADAN A Agent 8906 S.W. 11TH AVENUE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-08-16 - -

Documents

Name Date
Voluntary Dissolution 2000-08-16
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-01-16
DOCUMENTS PRIOR TO 1997 1996-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State