Search icon

TECH PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: TECH PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH PACKAGING, 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: 08 Nov 1990 (34 years ago)
Date of dissolution: 28 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: S11805
FEI/EIN Number 341660070

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

Address: 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH PACKAGING, INC. EMPLOYEE BENEFITS PLAN 2022 341660070 2023-05-15 TECH PACKAGING, INC. 355
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 561900
Sponsor’s telephone number 9042886403
Plan sponsor’s mailing address 6622 SOUTHPOINT DR S STE 200, JACKSONVILLE, FL, 322166188
Plan sponsor’s address 6622 SOUTHPOINT DR S STE 200, JACKSONVILLE, FL, 322166188

Number of participants as of the end of the plan year

Active participants 402
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing LAURA DICKINSON
Valid signature Filed with authorized/valid electronic signature
TECH PACKAGING, INC. EMPLOYEE BENEFITS PLAN 2021 341660070 2022-07-29 TECH PACKAGING, INC. 109
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 561900
Sponsor’s telephone number 9042886403
Plan sponsor’s mailing address 6622 SOUTHPOINT DR S STE 200, JACKSONVILLE, FL, 322166188
Plan sponsor’s address 6622 SOUTHPOINT DR S STE 200, JACKSONVILLE, FL, 322166188

Number of participants as of the end of the plan year

Active participants 66
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing LAURA DICKINSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THURSON THEODORE Director 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216
THURSON THEODORE President 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216
FOUNTAIN DONALD A Director 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216
FOUNTAIN DONALD A Vice President 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216
LEONARD THOMAS M Director 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216
LEONARD THOMAS M Vice President 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000298626. CONVERSION NUMBER 100000214981
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 6622 SOUTHPOINT DRIVE, SOUTH, SUITE 200, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2019-08-29 BRANT REITER MCCORMICK & JOHNSON P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2019-08-29 6622 SOUTHPOINT DRIVE, SOUTH, SUITE 200, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344379847 0420600 2019-10-16 4473 SHADER RD, ORLANDO, FL, 32808
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-11-19
Emphasis L: FORKLIFT
Case Closed 2020-02-07

Related Activity

Type Referral
Activity Nr 1504957
Safety Yes
Type Inspection
Activity Nr 1438000
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2019-12-31
Current Penalty 10500.0
Initial Penalty 13260.0
Final Order 2020-01-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck. a. At the establishment, employees were allowed to operate powered industrial trucks without training, on or about October 3, 2019.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2019-12-31
Current Penalty 0.0
Initial Penalty 1063.0
Final Order 2020-01-15
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service a. At the establishment daily inspection for the Crown Ecologic Electric #4 was not conducted prior to use, on or about October 3, 2019.
315484576 0419700 2012-02-16 13241 BARTRAM PARK BLVD # 601, JACKSONVILLE, FL, 32258
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-02-16
Emphasis S: NOISE, L: HINOISE
Case Closed 2012-02-16
17962440 0419700 1991-07-03 2950 POWERS AVENUE, JACKSONVILLE, FL, 32207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-10
Case Closed 1991-09-26

Related Activity

Type Complaint
Activity Nr 73882268
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-08-13
Abatement Due Date 1991-08-30
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-08-13
Abatement Due Date 1991-09-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 118
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1991-08-13
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 118
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-08-13
Abatement Due Date 1991-09-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 118
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096597008 2020-04-06 0491 PPP 6622 Southpoint Pkwy STE 200, JACKSONVILLE, FL, 32216-0922
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500000
Loan Approval Amount (current) 2500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0922
Project Congressional District FL-05
Number of Employees 250
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1817084.81
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State