Search icon

CONTINENTAL PAPER & PLASTICS, CORP. - Florida Company Profile

Branch

Company Details

Entity Name: CONTINENTAL PAPER & PLASTICS, CORP.
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: 09 Feb 2010 (15 years ago)
Branch of: CONTINENTAL PAPER & PLASTICS, CORP., NEW YORK (Company Number 3607762)
Document Number: F10000000695
FEI/EIN Number 261645538

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

Address: 4318 S. BUFFALO STREET, ORCHARD PARK, NY, 14127
Mail Address: 4318 S. BUFFALO STREET, ORCHARD PARK, NY, 14127
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ENNIS JACQUELYN D Vice Chairman 7 WOODTHRUSH, ORCHARD PARK, NY, 14127
ENNIS JACQUELYN D Secretary 7 WOODTHRUSH, ORCHARD PARK, NY, 14127
ENNIS JAMES S Chairman 7 WOODTHRUSH, ORCHARD PARK, NY, 14127
ENNIS JAMES S President 7 WOODTHRUSH, ORCHARD PARK, NY, 14127
Ennis Nicholas Vice President 4318 S. BUFFALO STREET, ORCHARD PARK, NY, 14127
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-02-17 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 4318 S. BUFFALO STREET, ORCHARD PARK, NY 14127 -
CHANGE OF MAILING ADDRESS 2013-09-16 4318 S. BUFFALO STREET, ORCHARD PARK, NY 14127 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
Reg. Agent Change 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State