Detail by Entity Name
Florida Profit Corporation
A-B-C PACKAGING MACHINE CORPORATION
Filing Information
454113
59-0781810
06/04/1974
FL
ACTIVE
EVENT CONVERTED TO NOTES
12/19/1986
NONE
Principal Address
Changed: 04/28/1994
811 LIVE OAK ST.
TARPON SPRINGS, FL 34689-4137
TARPON SPRINGS, FL 34689-4137
Changed: 04/28/1994
Mailing Address
Changed: 04/28/1994
811 LIVE OAK ST.
TARPON SPRINGS, FL 34689-4137
TARPON SPRINGS, FL 34689-4137
Changed: 04/28/1994
Registered Agent Name & Address
NEAL, JAMES L.
Address Changed: 03/25/1997
811 LIVE OAK ST
TARPON SPRINGS, FL 34689
TARPON SPRINGS, FL 34689
Address Changed: 03/25/1997
Officer/Director Detail
Name & Address
Title Director
NEAL, JAMES L
Title V
REICHERT, MICHAEL
Title Secretary, Treasurer
JURGENSEN, MICHAEL A.
Title Director
REICHERT, DONALD G
Title P, CEO
REICHERT, MARK
Title Director
NEAL, JAMES L
811 LIVE OAK ST.
TARPON SPRINGS, FL 34689-4137
TARPON SPRINGS, FL 34689-4137
Title V
REICHERT, MICHAEL
811 LIVE OAK ST.
TARPON SPRINGS, FL 34689-4137
TARPON SPRINGS, FL 34689-4137
Title Secretary, Treasurer
JURGENSEN, MICHAEL A.
811 LIVE OAK ST.
TARPON SPRINGS, FL 34689-4137
TARPON SPRINGS, FL 34689-4137
Title Director
REICHERT, DONALD G
811 LIVE OAK ST.
TARPON SPRINGS, FL 34689-4137
TARPON SPRINGS, FL 34689-4137
Title P, CEO
REICHERT, MARK
811 LIVE OAK ST.
TARPON SPRINGS, FL 34689-4137
TARPON SPRINGS, FL 34689-4137
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/14/2023 |
2024 | 01/22/2024 |
Document Images