Search icon

PACKAGING MACHINERY MANUFACTURERS REPRESENTATIVES, INC. - Florida Company Profile

Company Details

Entity Name: PACKAGING MACHINERY MANUFACTURERS REPRESENTATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACKAGING MACHINERY MANUFACTURERS REPRESENTATIVES, 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: 25 Apr 1997 (28 years ago)
Document Number: P97000037095
FEI/EIN Number 593449810

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

Address: 14 ALLIGATOR COVE, SANTA ROSA BEACH, FL, 32459
Mail Address: 14 ALLIGATOR COVE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON GEORGE C President 70 LEWIS FAIRWAY CIRCLE, OAKLAND, TN, 38060
MCQUISTON BONNIE R Secretary 14 ALLIGATOR COVE, SANTA ROSA BEACH, FL, 32459
Wilhoite Matt Vice President 70 Lewis Fairway Circle, Oakland, TN, 38060
MCQUISTON BONNIE Agent 14 ALLIGATOR COVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 14 ALLIGATOR COVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 14 ALLIGATOR COVE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State