Search icon

CARAUSTAR CUSTOM PACKAGING GROUP, INC.

Company Details

Entity Name: CARAUSTAR CUSTOM PACKAGING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F99000003392
FEI/EIN Number 582467838
Address: 5000 AUSTELL-POWDER SPRINGS RD., SUITE 300, AUSTELL, GA, 30103-3227
Mail Address: PO BOX 115, CARAUSTAR LEGAL DEPT., AUSTELL, GA, 30168-0115
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WALDEN JAMES I President 3100 WASHINGTON STREET, AUSTELL, GA, 30106

Director

Name Role Address
WALDEN JAMES I Director 3100 WASHINGTON STREET, AUSTELL, GA, 30106
THRASH H. LEE I Director 3100 WASHINGTON STREET, AUSTELL, GA, 30106

Vice President

Name Role Address
THRASH H. LEE I Vice President 3100 WASHINGTON STREET, AUSTELL, GA, 30106

Secretary

Name Role Address
PELLICCI MICHAEL Secretary 3100 WASHINGTON STREET, AUSTELL, GA, 30106

Treasurer

Name Role Address
PELLICCI MICHAEL Treasurer 3100 WASHINGTON STREET, AUSTELL, GA, 30106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 5000 AUSTELL-POWDER SPRINGS RD., SUITE 300, AUSTELL, GA 30103-3227 No data
CHANGE OF MAILING ADDRESS 2005-07-07 5000 AUSTELL-POWDER SPRINGS RD., SUITE 300, AUSTELL, GA 30103-3227 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1999-12-23 CARAUSTAR CUSTOM PACKAGING GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-07-12
Name Change 1999-12-23
Foreign Profit 1999-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State