Search icon

F-PACK INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: F-PACK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F-PACK INTERNATIONAL, 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: 06 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000040762
FEI/EIN Number 650664954

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

Address: 1862 IVORY CANE POINTE, NAPLES, FL, 34119, US
Mail Address: P.O. BOX 110310, NAPLES, FL, 34108-0106
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of F-PACK INTERNATIONAL, INC., NEW YORK 2229734 NEW YORK
Headquarter of F-PACK INTERNATIONAL, INC., NEW YORK 2503888 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001053461 SUITE 2100, 515 MADISON AVENUE, NEW YORK, NY, 10022 SUITE 2100, 515 MADISON AVENUE, NEW YORK, NY, 10022 2126445440

Filings since 2000-11-27

Form type RW
File number 000-31725
Filing date 2000-11-27
File View File

Filings since 2000-10-06

Form type 10SB12G
File number 000-31725
Filing date 2000-10-06
File View File

Key Officers & Management

Name Role Address
PIOPPI FRANK C President 4 CLIFF AVE, WINTHROP, MA, 02152
PIOPPI FRANK C Director 4 CLIFF AVE, WINTHROP, MA, 02152
SYPPES MICHELLE P Director 1862 IVORY CANE PT, NAPLES, FL, 34119
SYPPES MICHELLE P Treasurer 1862 IVORY CANE PT, NAPLES, FL, 34119
POPE DOMINICK Vice President 144 VOORHIS, NEW MILFORD, NJ, 07024
POPE DOMINICK Secretary 144 VOORHIS, NEW MILFORD, NJ, 07024
MID-CONTINENTAL SECURITIES CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-17 1862 IVORY CANE POINTE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 1862 IVORY CANE POINTE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2003-08-07 1862 IVORY CANE POINTE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2003-08-07 MID-CONTINENTAL SECURITIES CORP. -
NAME CHANGE AMENDMENT 1997-12-02 F-PACK INTERNATIONAL, INC. -
AMENDMENT AND NAME CHANGE 1997-10-24 F-PAK INTERNATIONAL, INC. -
AMENDMENT 1996-08-30 - -

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-16
Reg. Agent Change 2003-08-07
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State