Search icon

IMPERIAL CUSTOM PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL CUSTOM PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL CUSTOM PACKAGING, 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000011833
FEI/EIN Number 650699901

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

Address: 716 NW 7 AVE, FORT LAUDERDALE, FL, 33311
Mail Address: PO BOX 1141, FT LAUDERDALE, FL, 33302
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFELD ESTELLE Director 12737 SW 150 TERR, MIAMI, FL, 33186
ROSENFIELD ESTELLE Agent 12737 SW 150 TERR, MIAMI, FL, 33106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 716 NW 7 AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1999-04-16 716 NW 7 AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1999-04-16 ROSENFIELD, ESTELLE -
REGISTERED AGENT ADDRESS CHANGED 1999-04-16 12737 SW 150 TERR, MIAMI, FL 33106 -
AMENDMENT 1996-06-07 - -

Documents

Name Date
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-19
ADDRESS CHANGE 1997-08-26
REG. AGENT CHANGE 1997-08-12
REG. AGENT RESIGNATION 1997-06-20
OFF/DIR RESIGNATION 1997-06-16
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State