Search icon

CARAUSTAR INDUSTRIAL AND CONSUMER PRODUCTS GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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