Search icon

PACKAGING & PRINTING PARTS & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: PACKAGING & PRINTING PARTS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACKAGING & PRINTING PARTS & 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: 11 Mar 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000021989
FEI/EIN Number 650734274

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

Address: 1102 N. ROME AVENUE, TAMPA, FL, 33607
Mail Address: P.O BOX 48275, TAMPA, FL, 33647
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROMFIELD STEVE President 1102 N.ROME AVENUE, TAMPA, FL, 33607
BUCHANAN ANDREW Secretary 1102 N.ROME AVENUE, TAMPA, FL, 33607
BUCHANAN ANDREW Treasurer 1102 N.ROME AVENUE, TAMPA, FL, 33607
YAGODA ANDREW S Agent 1102 N. ROME AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 1102 N. ROME AVENUE, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 1102 N. ROME AVENUE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2002-05-22 1102 N. ROME AVENUE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1998-10-30 YAGODA, ANDREW SESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002081 LAPSED 03-4307-C HILLSBOROUGH COUNTY CIV DIV 2003-06-13 2008-07-18 $15918.42 PHOENIX METALS COMPANY, P.O. BOX 805, NORCROSS, GA 30091

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-03-09
Reg. Agent Change 1998-10-30
ANNUAL REPORT 1998-09-18
Domestic Profit Articles 1997-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State