PACKER DESIGN, INC. - Florida Company Profile

Entity Name: | PACKER DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 1998 (27 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: | P98000091618 |
FEI/EIN Number | 650872323 |
Address: | 3750 COELEBS AVE, BOYNTON BEACH, FL, 33436 |
Mail Address: | 20 HANFORD LANE, NEW CANAAN, CT, 06840 |
ZIP code: | 33436 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACKER FRANK KAREN E | Director | 20 HANFORD LANE, NEW CANAAN, CT, 06840 |
METZKES PAUL | Agent | 3750 COELEBS AVE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-10 | 3750 COELEBS AVE, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2000-07-10 | 3750 COELEBS AVE, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-10 | METZKES, PAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-10 | 3750 COELEBS AVE, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-02-27 |
ANNUAL REPORT | 2000-07-10 |
ANNUAL REPORT | 1999-02-26 |
Domestic Profit | 1998-10-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State