Entity Name: | PAPER CONVERTING MACHINE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Oct 1975 (49 years ago) |
Document Number: | 835240 |
FEI/EIN Number |
390525020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 S. ASHLAND AVENUE, GREEN BAY, WI, 54307 |
Mail Address: | ATTN EMILY MILLER, 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
COONROD GREGORY L | Treasurer | 8020 FORSYTH BLVD, ST LOUIS, MO, 63105 |
SPENCER RHONDA R | Chie | 8020 FORSYTH BLVD, ST LOUIS, MO, 63105 |
BLAKNEY STANLEY | President | 2300 S. ASHLAND AVE, GREEN BAY, WI, 54307 |
YORK JEFFREY M | Secretary | 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
CHAPMAN WILLIAM K | Director | 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
MONARCHI MICHAEL L | Director | 8020 FORSYTH BLVD., SAINT LOUIS, MO, 63105 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2300 S. ASHLAND AVENUE, GREEN BAY, WI 54307 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 2300 S. ASHLAND AVENUE, GREEN BAY, WI 54307 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-05 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000111920 | TERMINATED | 1000000815267 | COLUMBIA | 2019-02-08 | 2029-02-13 | $ 396.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State