Search icon

PROFILE PACKAGING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PROFILE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 1996 (29 years ago)
Document Number: P96000069791
FEI/EIN Number 650694717

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

Address: 1712 NORTHGATE BLVD, SARASOTA, FL, 34234, US
Mail Address: 1712 NORTHGATE BLVD, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY STUART C President 1712 NORTHGATE BLVD, SARASOTA, FL, 34234
CHRISTENSEN SANDRA-LEIGH Secretary 1712 NORTHGATE BLVD, SARASOTA, FL, 34234
Murray R. Charles Chief Executive Officer 1712 NORTHGATE BLVD, SARASOTA, FL, 34234
MURRAY STUART C Agent 1712 NORTHGATE BLVD, SARASOTA, FL, 34234

Legal Entity Identifier

LEI Number:
549300JVMVHZQJQJGI79

Registration Details:

Initial Registration Date:
2013-04-15
Next Renewal Date:
2024-11-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650694717
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040283 PPI TECHNOLOGIES, INC. ACTIVE 2018-03-27 2028-12-31 - 1712 NORTHGATE BLVD, SARASOTA, FL, 34234
G12000043559 PPI TECHNOLOGIES, INC. EXPIRED 2012-05-09 2017-12-31 - 1610 NORTHGATE BLVD., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1712 NORTHGATE BLVD, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2014-02-24 1712 NORTHGATE BLVD, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 1712 NORTHGATE BLVD, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2001-05-16 MURRAY, STUART C -

Court Cases

Title Case Number Docket Date Status
JASON C. CHRISTENSEN VS SANDRA L. CHRISTENSEN, ET AL., 2D2014-2546 2014-05-30 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-DR-001698-NC

Parties

Name JASON C. CHRISTENSEN
Role Appellant
Status Active
Representations ANGELA D. FLAHERTY, ESQ.
Name SMARTRESOURCE, L.L.C.
Role Appellee
Status Active
Name BEER PAQ, L L C
Role Appellee
Status Active
Name PAKSOURCE GLOBAL, L.L.C.
Role Appellee
Status Active
Name BEV SHOT, L L C
Role Appellee
Status Active
Name BEV PAQ, L L C
Role Appellee
Status Active
Name PROFILE PACKAGING, INC.
Role Appellee
Status Active
Name P P I TECHNOLOGIES, L L C
Role Appellee
Status Active
Name REDI - DRIN Q GROUP
Role Appellee
Status Active
Name P P I TECHNOLOGIES GLOBAL, L L
Role Appellee
Status Active
Name VINO PAQ, L L C
Role Appellee
Status Active
Name SANDRA L. CHRISTENSEN
Role Appellee
Status Active
Representations RANDY SMITH, ESQ., SHAHLA M. SIMPLER, ESQ.
Name POUCH P A C INNOVATIONS, L L C
Role Appellee
Status Active
Name P P I T GLOBAL SALES, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 8 OF THE APPENDIX TO THE AB
On Behalf Of SANDRA L. CHRISTENSEN
Docket Date 2014-07-07
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR
On Behalf Of SANDRA L. CHRISTENSEN
Docket Date 2014-06-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE IB
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-20
Type Response
Subtype Response
Description RESPONSE ~ to opposed motion for extension of time to file initial brief
On Behalf Of SANDRA L. CHRISTENSEN
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JASON C. CHRISTENSEN
Docket Date 2014-06-03
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-06-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON C. CHRISTENSEN

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
699152.77
Total Face Value Of Loan:
699152.77
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
699152.77
Total Face Value Of Loan:
699152.77

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
699152.77
Current Approval Amount:
699152.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
708347.11
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
699152.77
Current Approval Amount:
699152.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
708385.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State