Search icon

SWEET PAPER SALES CORP. - Florida Company Profile

Company Details

Entity Name: SWEET PAPER SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET PAPER SALES CORP. 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: 25 Nov 1964 (60 years ago)
Date of dissolution: 26 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jul 2005 (20 years ago)
Document Number: 287278
FEI/EIN Number 590792741

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

Address: 215 SE 10TH AVE, HIALEAH, FL, 33010, US
Mail Address: PO BOX 470730, MIAMI, FL, 33241-0730, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHECK JEFFREY Vice President 215 SE 10TH AVE, HIALEAH, FL
SCHECK JEFFREY Director 215 SE 10TH AVE, HIALEAH, FL
SCHECK RAQUEL Treasurer 215 SE 10TH AVE, HIALEAH, FL
SCHECK RAQUEL Secretary 215 SE 10TH AVE, HIALEAH, FL
SCHECK RAQUEL Director 215 SE 10TH AVE, HIALEAH, FL
SCHECK MICHAEL President 215 SE 10TH AVE, HIALEAH, FL
SCHECK MICHAEL Director 215 SE 10TH AVE, HIALEAH, FL
SCHECK MARTY Director 215 SE 10TH AVE, HIALEAH, FL
SCHECK STEVEN Vice President 215 SE 10TH AVE, HIALEAH, FL
SCHECK STEVEN Director 215 SE 10TH AVE, HIALEAH, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
MERGER 2005-07-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F93000004805. MERGER NUMBER 500000053025
MERGER 2005-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000053009
AMENDED AND RESTATEDARTICLES 1998-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 215 SE 10TH AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1996-04-02 215 SE 10TH AVE, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 1974-11-12 SWEET PAPER SALES CORP. -

Documents

Name Date
Reg. Agent Resignation 2008-09-29
Merger 2005-07-22
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-20
Amended and Restated Articles 1998-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307299933 0418800 2004-07-12 215 E 10 AVE., HIALEAH, FL, 33010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-07-12
Case Closed 2004-07-12

Related Activity

Type Complaint
Activity Nr 204406391
Safety Yes
109315721 0420600 1997-05-14 350 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32824
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-14
Case Closed 1997-07-02

Related Activity

Type Complaint
Activity Nr 202299319
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1997-06-19
Abatement Due Date 1997-06-24
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1997-06-19
Abatement Due Date 1997-06-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1997-06-19
Abatement Due Date 1997-06-24
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1997-06-19
Abatement Due Date 1997-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State