Entity Name: | CELLMARK PULP & PAPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1998 (27 years ago) |
Date of dissolution: | 21 Feb 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Feb 2018 (7 years ago) |
Document Number: | F98000002461 |
FEI/EIN Number |
94-3038823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 Washington Street, Norwalk, CT, 06854, US |
Mail Address: | 80 Washington Street, Norwalk, CT, 06854, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Rafstedt Johan | President | 80 Washington Street, Norwalk, CT, 06854 |
Mosca Anthony | Secretary | 80 Washington Street, Norwalk, CT, 06854 |
Merole Dominick | Tres | 80 Washington Street, Norwalk, CT, 06854 |
Mosca Anthony | Director | 80 Washington Street, Norwalk, CT, 06854 |
Ceder Andreas | Director | 80 Washington Street, Norwalk, CT, 06854 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08108900008 | CELLMARK TRADING | EXPIRED | 2008-04-17 | 2013-12-31 | - | 300 ATLANTIC STREET,5TH FLOOR, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-21 | - | - |
REGISTERED AGENT CHANGED | 2018-02-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 80 Washington Street, Norwalk, CT 06854 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 80 Washington Street, Norwalk, CT 06854 | - |
NAME CHANGE AMENDMENT | 2002-03-05 | CELLMARK PULP & PAPER, INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-02-21 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-16 |
Reg. Agent Change | 2015-01-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State