Entity Name: | CELLMARK PAPER, INC. |
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: | 30 Aug 2004 (21 years ago) |
Document Number: | F04000004980 |
FEI/EIN Number |
06-1055361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 Washington St, Norwalk, CT, 06854, US |
Mail Address: | 80 Washington St, Norwalk, CT, 06854, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hoffman Joe | Director | 80 Washington St, Norwalk, CT, 06854 |
Smith Doug | Director | 80 Washington St, Norwalk, CT, 06854 |
Ghiorzi Jodi | Secretary | 88 Rowland Way, Suite 300, Novato, CA, 94945 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064615 | OCEAN PAPER | ACTIVE | 2017-06-12 | 2027-12-31 | - | 80 WASHINGTON STREET, CELLMARK, NORWALK, CT, 06854 |
G14000033433 | CELLMARK DISPLAY | EXPIRED | 2014-04-03 | 2019-12-31 | - | C/O CELLMARK PAPER, INC., 80 WASHINGTON STREET, NORWALK, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 80 Washington St, Norwalk, CT 06854 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 80 Washington St, Norwalk, CT 06854 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 80 Washington St, Norwalk, CT 06854 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-03-29 |
Reg. Agent Change | 2023-09-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State