Search icon

RIVERSIDE PAPER CO., INC.

Company Details

Entity Name: RIVERSIDE PAPER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1973 (52 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: 420659
FEI/EIN Number 59-1446175
Mail Address: P.O. BOX 133650, HIALEAH, FL 33013
Address: 3505 NW 112TH ST, MIAMI, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSIDE PAPER CO., INC. 401K PLAN 2013 591446175 2014-02-20 RIVERSIDE PAPER CO., INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Signature of

Role Plan administrator
Date 2014-02-20
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2012 591446175 2013-06-05 RIVERSIDE PAPER CO., INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2011 591446175 2012-04-20 RIVERSIDE PAPER CO., INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2010 591446175 2011-07-07 RIVERSIDE PAPER CO., INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2009 591446175 2010-04-14 RIVERSIDE PAPER CO., INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s mailing address PO BOX 133650, MIAMI, FL, 330130650
Plan sponsor’s address 3505 NW 112 ST, MIAMI, FL, 33167

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Number of participants as of the end of the plan year

Active participants 60
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-04-14
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-14
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEIRN, HOWARD J Agent 3505 NW 112 ST, MIAMI, FL 33167

President

Name Role Address
STEIRN, HOWARD President 3505 NW 112TH ST, MIAMI, FL 33167

Secretary

Name Role Address
STEIRN, HOWARD Secretary 3505 NW 112TH ST, MIAMI, FL 33167

Director

Name Role Address
STEIRN, HOWARD Director 3505 NW 112TH ST, MIAMI, FL 33167

Treasurer

Name Role Address
STEIRN, JULIE Treasurer 3505 NW 112TH ST, MIAMI, FL 33167

Events

Event Type Filed Date Value Description
MERGER 2020-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M54360. MERGER NUMBER 100000208831
AMENDMENT 2015-11-30 No data No data
AMENDMENT 2012-12-10 No data No data
AMENDMENT 2011-08-15 No data No data
AMENDMENT 2010-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 3505 NW 112TH ST, MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2005-07-18 STEIRN, HOWARD J No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 3505 NW 112 ST, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2002-08-12 3505 NW 112TH ST, MIAMI, FL 33167 No data

Documents

Name Date
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-14
Amendment 2015-11-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
Amendment 2012-12-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State