Search icon

TECH PACKAGING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TECH PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1990 (35 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
Address: 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 6622 SOUTHPOINT DRIVE, SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

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 135 WEST BAY STREET, JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
341660070
Plan Year:
2022
Number Of Participants:
355
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:

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 Summary

Date:
2019-10-16
Type:
Prog Related
Address:
4473 SHADER RD, ORLANDO, FL, 32808
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-16
Type:
Planned
Address:
13241 BARTRAM PARK BLVD # 601, JACKSONVILLE, FL, 32258
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1991-07-03
Type:
Complaint
Address:
2950 POWERS AVENUE, JACKSONVILLE, FL, 32207
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$2,500,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,817,084.81
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $2,500,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State