Search icon

CELLMARK PAPER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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