Search icon

CONTAINER SOURCE, INC.

Company Details

Entity Name: CONTAINER SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1991 (34 years ago)
Date of dissolution: 13 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: S28421
FEI/EIN Number 65-0243147
Address: 15200 LAUREL LN. S, PEMBROKE PINES, FL 33027
Mail Address: 15200 LAUREL LN. S, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MINTZER, JOEL Agent 15200 LAUREL LN. S., PEMBROKE PINES, FL 33027

Secretary

Name Role Address
MINTZER, ARLENE Secretary 15200 LAUREL LN. S, PEMBROKE PINES, FL

Director

Name Role Address
MINTZER, ARLENE Director 15200 LAUREL LN. S, PEMBROKE PINES, FL
MINTZER, JOEL Director 15200 LAUREL LN. S, PEMBROKE PINES, FL 33027

President

Name Role Address
MINTZER, JOEL President 15200 LAUREL LN. S, PEMBROKE PINES, FL 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-13 No data No data
REINSTATEMENT 1996-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-10-21 15200 LAUREL LN. S, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 1996-10-21 15200 LAUREL LN. S, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 1996-10-21 15200 LAUREL LN. S., PEMBROKE PINES, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1992-03-03 MINTZER, JOEL No data

Documents

Name Date
Voluntary Dissolution 2009-03-13
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State