Search icon

SYDNEY BAG & PAPER CO. - Florida Company Profile

Company Details

Entity Name: SYDNEY BAG & PAPER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYDNEY BAG & PAPER CO. 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: 02 Feb 1962 (63 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 255633
FEI/EIN Number 590948126

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

Address: 134 W WAINMAN AVENUE, ASHEBORO, NC, 27203
Mail Address: 134 W WAINMAN AVENUE, ASHEBORO, NC, 27204
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANS, CHARLES Director 400 MIDLAND DRIVE, ASHEVILLE, NC, 28804
GANS, DALIAH Secretary 400 MIDLAND DIRVE, ASHEVILLE, NC
GANS, DALIAH Director 400 MIDLAND DIRVE, ASHEVILLE, NC
GERSON, PRESTON, & CO. P.A. Agent 666 71ST STREET, MIAMI BEACH, FL, 33141
GANS, CHARLES Chairman 400 MIDLAND DRIVE, ASHEVILLE, NC, 28804
GANS, CHARLES President 400 MIDLAND DRIVE, ASHEVILLE, NC, 28804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 134 W WAINMAN AVENUE, ASHEBORO, NC 27203 -
CHANGE OF MAILING ADDRESS 2010-01-20 134 W WAINMAN AVENUE, ASHEBORO, NC 27203 -
REGISTERED AGENT NAME CHANGED 1996-06-20 GERSON, PRESTON, & CO. P.A. -
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 666 71ST STREET, MIAMI BEACH, FL 33141 -
NAME CHANGE AMENDMENT 1964-03-18 SYDNEY BAG & PAPER CO. -

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13412861 0418800 1981-01-23 15959 NW 15 AVE, North Miami, FL, 33169
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1981-01-23
Case Closed 1981-02-10
13412705 0418800 1980-07-17 15959 NW 15 AVE, North Miami Beach, FL, 33169
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-07-18
Case Closed 1981-02-10

Related Activity

Type Inspection
Activity Nr 13412861
13412473 0418800 1979-08-20 15959 NW 15 AVE, North Miami, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-08-21
Case Closed 1981-02-10

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-11-01
Abatement Due Date 1981-01-01
Nr Instances 40
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1979-11-01
Abatement Due Date 1980-01-01
Nr Instances 40
13394978 0418800 1979-08-16 15959 NW 15 AVE, North Miami, FL, 33169
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-16
Case Closed 1984-03-10
13394895 0418800 1979-07-05 15959 NW 15 AVE, North Miami, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-09
Case Closed 1979-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1979-08-07
Abatement Due Date 1979-09-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1979-08-07
Abatement Due Date 1979-08-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-08-07
Abatement Due Date 1979-10-08
Nr Instances 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-08-07
Abatement Due Date 1979-09-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 VB7
Issuance Date 1979-08-07
Abatement Due Date 1979-07-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-08-07
Abatement Due Date 1979-08-14
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-08-07
Abatement Due Date 1979-08-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-08-07
Abatement Due Date 1979-09-06
Nr Instances 3
13410147 0418800 1978-02-23 15959 NW 15TH AVENUE, Miami, FL, 33169
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1984-03-10
13417993 0418800 1974-01-04 15959 HW 15TH AVE, Miami, FL, 33169
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-01-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-01-10
Abatement Due Date 1974-02-04
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 01 Apr 2025

Sources: Florida Department of State