Search icon

ALLIED PAPER CO - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIED PAPER CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 1974 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2003 (23 years ago)
Document Number: 443509
FEI/EIN Number 591519086
Address: 13741 SW 147TH AVE., MIAMI, FL, 33196
Mail Address: 13741 SW 147TH AVE., MIAMI, FL, 33196
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE LORRAINE J President 13741 SW 147 AVE, MIAMI, FL, 331962884
PRICE LORRAINE J Treasurer 13741 SW 147 AVE, MIAMI, FL, 331962884
PRICE LORRAINE J Director 13741 SW 147 AVE, MIAMI, FL, 331962884
PRICE RAYMOND Vice President 13741 SW 147 AVE, MIAMI, FL, 331962884
PRICE RAYMOND Secretary 13741 SW 147 AVE, MIAMI, FL, 331962884
PRICE RAYMOND Director 13741 SW 147 AVE, MIAMI, FL, 331962884
PRICE LORRAINE J Agent 13741 SW 147TH AVE., MIAMI, FL, 33196

Unique Entity ID

CAGE Code:
3DQQ0
UEI Expiration Date:
2020-05-30

Business Information

Doing Business As:
ALLIED PAPER & CHEMICAL CO
Activation Date:
2019-05-31
Initial Registration Date:
2003-02-18

Commercial and government entity program

CAGE number:
3DQQ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-19
CAGE Expiration:
2028-07-24
SAM Expiration:
2024-07-19

Contact Information

POC:
LORRAINE J. PRICE
Corporate URL:
http://www.alliedpaperchem.com

Form 5500 Series

Employer Identification Number (EIN):
591519086
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140451 ALLIED PAPER & CHEMICAL CO. ACTIVE 2024-11-18 2029-12-31 - 13741 SW 147 AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-12-14 13741 SW 147TH AVE., MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-13 13741 SW 147TH AVE., MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-12-13 13741 SW 147TH AVE., MIAMI, FL 33196 -
AMENDMENT 2003-01-23 - -
REGISTERED AGENT NAME CHANGED 2003-01-23 PRICE, LORRAINE J -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCEE133R11XX0143
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10524.46
Base And Exercised Options Value:
10524.46
Base And All Options Value:
10524.46
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-07-29
Description:
JANITORIAL SUPPLIES
Naics Code:
423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7930: CLEANING/POLISHING COMPOUNDS & PREP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State