Search icon

ATLAS SOUTHEAST PAPERS, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS SOUTHEAST PAPERS, 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: 02 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: F14000003677
FEI/EIN Number 47-1616657

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

Mail Address: 5020 Highway 11 South, Calhoun, TN, 37309, US
Address: 3301 NW 107th Street, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS SOUTHEAST PAPERS, INC 401(K) SAVINGS PLAN 2015 471616657 2016-07-25 ATLAS SOUTHEAST PAPERS, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-18
Business code 322100
Sponsor’s telephone number 8005622860
Plan sponsor’s address 3401 ST. JOHNS PARKWAY, SANFORD, FL, 327716363

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DONALD GRONDIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing DONALD GRONDIN
Valid signature Filed with authorized/valid electronic signature
ATLAS SOUTHEAST PAPERS, INC 401(K) SAVINGS PLAN 2015 471616657 2016-07-25 ATLAS SOUTHEAST PAPERS, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-18
Business code 322100
Sponsor’s telephone number 8005622860
Plan sponsor’s address 3401 ST. JOHNS PARKWAY, SANFORD, FL, 327716363

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DONALD GRONDIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing DONALD GRONDIN
Valid signature Filed with authorized/valid electronic signature
ATLAS SOUTHEAST PAPERS, INC 401(K) SAVINGS PLAN 2014 471616657 2015-07-22 ATLAS SOUTHEAST PAPERS, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-18
Business code 322100
Sponsor’s telephone number 8005622860
Plan sponsor’s address 3401 ST. JOHNS PARKWAY, SANFORD, FL, 327716363

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing PATRICK FODALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing PATRICK FODALE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Willis Nick Assi 3301 NW 107th Street, Miami, FL, 33167
Tremblay Richard Director 3301 NW 107th Street, Miami, FL, 33167
Toy Dan Vice President 3301 NW 107th Street, Miami, FL, 33167
Ouellet Daniel Vice President 3301 NW 107th Street, Miami, FL, 33167
Simon Hugues Director 3301 NW 107th Street, Miami, FL, 33167
Lafave John Director 3301 NW 107th Street, Miami, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3301 NW 107th Street, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2024-04-30 3301 NW 107th Street, Miami, FL 33167 -
REINSTATEMENT 2018-07-12 - -
REGISTERED AGENT NAME CHANGED 2018-07-12 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-07-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-28
Foreign Profit 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State