Search icon

PROFILE PACKAGING, INC. - Florida Company Profile

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JVMVHZQJQJGI79 P96000069791 US-FL GENERAL ACTIVE 1996-08-21

Addresses

Legal C/O MURRAY, STUART C, 1712 NORTHGATE BLVD, SARASOTA, US-FL, US, 34234
Headquarters 1712 NORTHGATE BLVD, SARASOTA, US-FL, US, 34234

Registration details

Registration Date 2013-04-15
Last Update 2023-11-29
Status ISSUED
Next Renewal 2024-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000069791

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFILE PACKAGING, INC. 401(K) PLAN 2023 650694717 2025-01-30 PROFILE PACKAGING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 9413596678
Plan sponsor’s address 1712 NORTHGATE BLVD, SARASOTA, FL, 342342114
PROFILE PACKAGING, INC. 401(K) PLAN 2022 650694717 2024-02-05 PROFILE PACKAGING, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 9413596678
Plan sponsor’s address 1712 NORTHGATE BLVD, SARASOTA, FL, 342342114
PROFILE PACKAGING, INC. 401(K) PLAN 2021 650694717 2022-10-14 PROFILE PACKAGING, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 9413596678
Plan sponsor’s address 1712 NORTHGATE BLVD, SARASOTA, FL, 342342114
PROFILE PACKAGING, INC. 401(K) PLAN 2020 650694717 2021-07-22 PROFILE PACKAGING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 9413596678
Plan sponsor’s address 1712 NORTHGATE BLVD, SARASOTA, FL, 342342114
PROFILE PACKAGING, INC. 401(K) PLAN 2019 650694717 2020-07-10 PROFILE PACKAGING, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 9413596678
Plan sponsor’s address 1712 NORTHGATE BLVD, SARASOTA, FL, 342342114
PROFILE PACKAGING, INC. 401(K) PLAN 2018 650694717 2019-07-31 PROFILE PACKAGING, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 9413596678
Plan sponsor’s address 1712 NORTHGATE BLVD, SARASOTA, FL, 342342114

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497058602 2021-03-17 0455 PPS 1712 Northgate Blvd, Sarasota, FL, 34234-2116
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 699152.77
Loan Approval Amount (current) 699152.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-2116
Project Congressional District FL-17
Number of Employees 36
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 708347.11
Forgiveness Paid Date 2022-07-13
6556847002 2020-04-07 0455 PPP 1712 NORTHGATE BLVD, SARASOTA, FL, 34234-2112
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 699152.77
Loan Approval Amount (current) 699152.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34234-2112
Project Congressional District FL-17
Number of Employees 43
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 708385.42
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State