Search icon

CASE PAPER CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: CASE PAPER CO., 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: 03 Jan 1995 (30 years ago)
Branch of: CASE PAPER CO., INC., NEW YORK (Company Number 169194)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: F95000000003
FEI/EIN Number 111945820

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

Address: 3333 N.W. 116TH STREET, MIAMI, FL, 33167, US
Mail Address: 500 MAMARONECK AVE, HARRISON, NY, 10528
ZIP code: 33167
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHAFFER ROBIN Chief Executive Officer 500 MAMARONECK AVE, HARRISON, NY, 10528
Berger Brian Chief Financial Officer 500 MAMARONECK AVE, HARRISON, NY, 10528
SCHAFFER-GOLDMAN SIMON President 500 Mamaroneck Ave, Harrison, NY, 10528
BRAZIEL GLEN Agent 3333 NW 116TH ST., MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-06 BRAZIEL, GLEN -
REINSTATEMENT 2022-07-06 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 3333 NW 116TH ST., MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 3333 N.W. 116TH STREET, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2003-10-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-04-23 3333 N.W. 116TH STREET, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-07-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State