Search icon

PACK ALL, INC. - Florida Company Profile

Company Details

Entity Name: PACK ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACK ALL, 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: 20 Oct 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V72458
FEI/EIN Number 650363511

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

Address: 7601 N.W. 68TH ST, SUITE 116, MIAMI, FL, 33166
Mail Address: 7601 N.W. 68TH ST, SUITE 116, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO, JOSE L. LOPEZ President 2301 COLLINS AVE., M-113, MIAMI BEACH, FL, 33139
GALLEGO, JOSE L. LOPEZ Vice President 2301 COLLINS AVE., M-113, MIAMI BEACH, FL, 33139
GALLEGO, JOSE L. LOPEZ Director 2301 COLLINS AVE., M-113, MIAMI BEACH, FL, 33139
GALLEGO, JR. JOSE L Secretary 2301 COLLINS AVE., M-113, MIAMI BEACH, FL, 33139
GALLEGO, JR. JOSE L Treasurer 2301 COLLINS AVE., M-113, MIAMI BEACH, FL, 33139
GALLEGO, JR. JOSE L Director 2301 COLLINS AVE., M-113, MIAMI BEACH, FL, 33139
TENNANT THOMAS A Agent 7601 N.W. 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-07 7601 N.W. 68TH ST, SUITE 116, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-07 7601 N.W. 68TH ST, SUITE 116, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-11-07 7601 N.W. 68TH ST, SUITE 116, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1996-11-07 TENNANT, THOMAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-08
REINSTATEMENT 1996-11-07

Date of last update: 03 May 2025

Sources: Florida Department of State