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

Entity Name: | CARAUSTAR INDUSTRIAL AND CONSUMER PRODUCTS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Dec 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | F99000006508 |
FEI/EIN Number | 341662420 |
Address: | 425 Winter Road, Delaware, OH, 43015, US |
Mail Address: | 425 Winter Road, Delaware, OH, 43015, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Benner Gaylord | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Taylor Michael | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Bouet Vivian R | Vice President | 425 Winter Road, Delaware, OH, 43015 |
- | Agent | - |
Martz Gary R | Secretary | 425 Winter Road, Delaware, OH, 43015 |
Post Aaron | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Reynolds Dawn | Vice President | 425 Winter Road, Delaware, OH, 43015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-03 | 425 Winter Road, Delaware, OH 43015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-03 | 425 Winter Road, Delaware, OH 43015 | - |
REINSTATEMENT | 2023-10-03 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State