Search icon

THE PACKING & MAILING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE PACKING & MAILING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PACKING & MAILING CENTER, 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 05 Sep 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2002 (23 years ago)
Document Number: P98000017889
FEI/EIN Number 593496513

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

Mail Address: 1003 CHERWOOD LANE, BRANDON, FL, 33511
Address: 13176 N. DALE MABRY HWY., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER CHARLES S Director 15719 MIDDLEGROUND LOOP, WESLEY CHAPEL, FL, 33455
CARPENTER CHARLES L Director 1003 CHERWOOD LANE, BRANDON, FL, 33511
CARPENTER CHARLES L Agent 1003 CHERWOOD LN, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-05 - -
REGISTERED AGENT NAME CHANGED 2000-04-27 CARPENTER, CHARLES L -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 1003 CHERWOOD LN, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 13176 N. DALE MABRY HWY., TAMPA, FL 33618 -

Documents

Name Date
Voluntary Dissolution 2002-09-05
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-27
Reg. Agent Change 2000-03-31
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State