Search icon

ASSOCIATED PAPER & SUPPLY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED PAPER & SUPPLY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED PAPER & SUPPLY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1979 (46 years ago)
Document Number: 611579
FEI/EIN Number 591887592

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

Address: 13926 LYNMAR BLVD., TAMPA, FL, 33626
Mail Address: 13926 LYNMAR BLVD., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEADY ERIK S President 4116 W. Vasconia St., TAMPA, FL, 33629
DEADY, SUZANNE Vice President 960 STARKEY RD, LARGO, FL, 33771
DEADY, SUZANNE Treasurer 960 STARKEY RD, LARGO, FL, 33771
DEADY, SUZANNE Secretary 960 STARKEY RD, LARGO, FL, 33771
DEADY, SUZANNE T Agent 960 STARKEY RD., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 960 STARKEY RD., #5401, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 13926 LYNMAR BLVD., TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2005-02-17 13926 LYNMAR BLVD., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State