Search icon

PAPER CONVERTING MACHINE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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