Entity Name: | WESTERN PAPER DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2017 (8 years ago) |
Branch of: | WESTERN PAPER DISTRIBUTORS, INC., COLORADO (Company Number 19921000855) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | F17000003327 |
FEI/EIN Number | 841185948 |
Mail Address: | 255 US HIGHWAY 1 AND 9, JERSEY CITY, NJ, 07306, US |
Address: | 11551 E 45TH AVE UNIT A, DENVER, CO, 80239 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
MORRIS STEPHEN N | Chief Executive Officer | 20 CHERRY HILLS FARM DR, ENGLEWOOD, CO, 801137165 |
Name | Role | Address |
---|---|---|
MORRIS MARTIN | Vice President | 647 W FREMONT DR, TEMPE, AZ, 85282 |
Name | Role | Address |
---|---|---|
FARMER JEFF | President | 1768 KRAMERIA ST, DENVER, CO, 80239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 11551 E 45TH AVE UNIT A, DENVER, CO 80239 | No data |
REGISTERED AGENT CHANGED | 2022-04-29 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-25 |
Foreign Profit | 2017-07-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State