Entity Name: | CARAUSTAR INDUSTRIAL AND CONSUMER PRODUCTS GROUP, 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: | 17 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F99000006508 |
FEI/EIN Number |
341662420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Winter Road, Delaware, OH, 43015, US |
Mail Address: | 425 Winter Road, Delaware, OH, 43015, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Martz Gary R | Secretary | 425 Winter Road, Delaware, OH, 43015 |
Bergwall Timothy L | President | 425 Winter Road, Delaware, OH, 43015 |
Post Aaron | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Rollins Craig C | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Reynolds Dawn | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Benner Gaylord R | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Hicks Javier | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 323012525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-03 | 425 Winter Road, Delaware, OH 43015 | - |
CHANGE OF MAILING ADDRESS | 2023-10-03 | 425 Winter Road, Delaware, OH 43015 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-31 | Hicks, Javier | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000116153 | TERMINATED | 1000000074276 | 6203 2463 | 2008-03-11 | 2028-04-09 | $ 1,342.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
J08000135666 | TERMINATED | 1000000074268 | 6298 1731 | 2008-03-11 | 2028-04-23 | $ 1,991.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J08000100579 | TERMINATED | 1000000074279 | 643 772 | 2008-03-04 | 2028-03-26 | $ 15,092.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-03 |
AMENDED ANNUAL REPORT | 2021-07-31 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State