Search icon

THE NEW BEST PACKERS, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW BEST PACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW BEST PACKERS, 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: 20 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000046225
FEI/EIN Number 593515841

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

Address: 1122 BRONSON ST, PALATKA, FL, 32178
Mail Address: 1016 CLEMMONS STREET, SUITE 400 - C/OS FOODS USA, JUPITER, FL, 33477
ZIP code: 32178
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREW MICHAEL K President 1016 CLEMMONS STREET, JUPITER, FL, 33477
DREW MICHAEL K Agent 1016 CLEMMONS STREET, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070551 FARMERS PRIDE EXPIRED 2011-07-14 2016-12-31 - 1016 CLEMMONS ST, STE 400, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 DREW, MICHAEL K -
CHANGE OF MAILING ADDRESS 2009-04-02 1122 BRONSON ST, PALATKA, FL 32178 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 1016 CLEMMONS STREET, SUITE 400, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 1122 BRONSON ST, PALATKA, FL 32178 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-13
Type:
Complaint
Address:
1122 BRONSON ST., PALATKA, FL, 32178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-23
Type:
FollowUp
Address:
1122 BRONSON ST., PALATKA, FL, 32178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-05
Type:
Complaint
Address:
1122 BRONSON ST., PALATKA, FL, 32178
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State