Entity Name: | WORLDWIDE PACKING & CRATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLDWIDE PACKING & CRATING, 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: | 02 Nov 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000092660 |
FEI/EIN Number |
650874166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4091 N 28TH WAY, HOLLYWOOD, FL, 33020, US |
Mail Address: | 113 N. FEDERAL HWY, DANIA, FL, 33004, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMBRUST MICHAEL L | President | 4091 N 28TH WAY, HOLLYWOOD, FL, 33020 |
ADAMS MARK | Agent | 8964 W STATE ROAD 84, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-03 | 4091 N 28TH WAY, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-03 | ADAMS, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-03 | 8964 W STATE ROAD 84, DAVIE, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-31 | 4091 N 28TH WAY, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000041807 | LAPSED | 07-11581 COSO 60 | BROWARD COUNTY | 2008-01-30 | 2013-02-12 | $6,553.02 | M&G SHIPPERS, LLC, 4821 CENTRAL AVE., ST. PETERSBURG, FL 333713 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-06-03 |
Off/Dir Resignation | 2007-10-30 |
REINSTATEMENT | 2006-11-30 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-06-14 |
ANNUAL REPORT | 2000-05-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State