Search icon

ACCURATE PAPER PACKING & CONVERTING, INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE PAPER PACKING & CONVERTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE PAPER PACKING & CONVERTING, 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2013 (11 years ago)
Document Number: P99000006434
FEI/EIN Number 593556511

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

Address: 5500 E GIDDENS AVE, TAMPA, FL, 33610
Mail Address: 5500 E GIDDENS AVE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER DOUGLAS SJR President 5500 E. GIDDENS AVE, TAMPA, FL, 33610
GARDNER DOUGLAS SJR Director 5500 E. GIDDENS AVE, TAMPA, FL, 33610
GARDNER DOUGLAS SJR Agent 5500 E GIDDENS AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 5500 E GIDDENS AVE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2007-05-03 5500 E GIDDENS AVE, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 5500 E GIDDENS AVE, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2013-09-23
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State