Search icon

CELLMARK PULP & PAPER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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