Search icon

CLASSON PAPER AND SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: CLASSON PAPER AND SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSON PAPER AND SUPPLY 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: 21 Dec 1976 (48 years ago)
Date of dissolution: 05 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: 520622
FEI/EIN Number 591734070

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

Address: 191 SW 20TH WAY, DANIA, FL, 33004, US
Mail Address: 191 SW 20TH WAY, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN, MITCHELL Agent 1508 SW 149TH AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-02 191 SW 20TH WAY, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1995-06-02 191 SW 20TH WAY, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-02 1508 SW 149TH AVE, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008723 TERMINATED 1000000307826 BROWARD 2012-12-27 2023-01-02 $ 467.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORAPVDWN 2010-04-05
Off/Dir Resignation 2010-04-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State