Search icon

PACK AND SHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PACK AND SHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACK AND SHIP 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: 22 Oct 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000094881
FEI/EIN Number 650988392

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

Address: 1234 S. DIXIE HWY, CORAL GABLES, FL, 33146
Mail Address: 1234 S. DIXIE HWY, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKOSE JOSEPH President 1234 S DIXIE HWY #205, MIAMI, FL, 33146
LUKOSE JOSEPH Agent 1234 S DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 1234 S. DIXIE HWY, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2001-05-23 LUKOSE, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1234 S DIXIE HWY, CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000679420 LAPSED 08-47259-CA CIR CRT DADE CNTY FL 2010-06-28 2015-07-01 $66,105.16 BANK OF AMERICA, N.A., 2001 NE 46TH STREET, KANSAS CITY, MO 64116
J10000243698 ACTIVE 1000000142039 DADE 2009-11-09 2030-02-16 $ 1,175.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000524626 LAPSED 09-50097 CA 09 11TH JUD. CIR. MIAMI-DADE FL 2009-10-21 2015-05-27 $67,037.59 XEROX CORP., 88188 EXPEDITE WAY, CHICAGO, IL 60695
J10000243680 ACTIVE 1000000142038 DADE 2009-10-08 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000149681 TERMINATED 1000000094000 26630 2291 2008-10-29 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000385608 ACTIVE 1000000094000 26630 2291 2008-10-29 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-09-13
Domestic Profit 1999-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State