Search icon

PAPER MAKING CONTROLS SERVICE INC

Company Details

Entity Name: PAPER MAKING CONTROLS SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Aug 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F11000003395
FEI/EIN Number 582542613
Address: 454 CHEROKEE DR, MOULTRIE, GA, 31768
Mail Address: 516 E 1ST STREET, PORT ST JOE, FL, 32456
Place of Formation: GEORGIA

Agent

Name Role Address
HOBSON MICHELLE Agent 516 E 1ST ST, PORT ST JOE, FL, 32456

President

Name Role Address
HOBSON ROBERT M President 1953 SR 30A, PORT ST JOE, FL, 32456

Chairman

Name Role Address
HOBSON ROBERT M Chairman 1953 SR 30A, PORT ST JOE, FL, 32456

Director

Name Role Address
HOBSON MICHELLE A Director 1953 SR 30A, PORT ST JOE, FL, 32456
DYER ELIZABETH N Director 100 HENDERSON LANE, CHICKAMAUGA, GA, 30707

Secretary

Name Role Address
HOBSON MICHELLE A Secretary 1953 SR 30A, PORT ST JOE, FL, 32456

Vice President

Name Role Address
RENAUD CHARLES Vice President 1325 5TH STREET NW, CAIRO, GA, 39828
DYER ELIZABETH N Vice President 100 HENDERSON LANE, CHICKAMAUGA, GA, 30707

Controller

Name Role Address
RENAUD CHARLES Controller 1325 5TH STREET NW, CAIRO, GA, 39828

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000444194 LAPSED 2016 50CA 14TH JUD CIR. GULF CO. 2016-06-06 2021-07-25 $1,180,878.03 WHITE DIAMOND, ICE, LLC, 3030 OKLAHOMA CITY TOWER, 210 PARK AVENUE, OKLAHOMA CITY, OK 73102

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-29
Foreign Profit 2011-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State