Entity Name: | PAPER ROLL PRODUCTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAPER ROLL PRODUCTS OF FLORIDA, INC. 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: | 17 Jun 1974 (51 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | 454819 |
FEI/EIN Number |
591592680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6608 MONMOUTH ROAD, WEST PALM BEACH, FL, 33413 |
Address: | 617 N.E. 3RD STREET, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULTENFUSS MARY CLAIRE M | President | 6608 MONMOUTH RD, WEST PALM BCH, FL, 33413 |
SULTENFUSS MARY C | Agent | 617 NE 3RD STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | SULTENFUSS, MARY CMS. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 617 NE 3RD STREET, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 617 N.E. 3RD STREET, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-11-01 |
Reg. Agent Resignation | 2007-10-31 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-23 |
ANNUAL REPORT | 2005-05-13 |
ANNUAL REPORT | 2004-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State