Entity Name: | SOUTHERN PAPER DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 1983 (42 years ago) |
Date of dissolution: | 13 Oct 1989 (35 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (35 years ago) |
Document Number: | G21540 |
FEI/EIN Number | 59-2909532 |
Address: | 275 14TH ST., ATLANTIC BCH, FL 32233 |
Mail Address: | 275 14TH ST., ATLANTIC BCH, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAL, KEITH M. | Agent | 101 BARNETT REGENCY TOWER, JACKSONVILLE, FL 32211 |
Name | Role | Address |
---|---|---|
PIERCE, J LEE JR | President | 275 14TH ST., ATLANTIC BCH, FL |
Name | Role | Address |
---|---|---|
PIERCE, MARJORIE A | Secretary | 5131 CAMELLIA CRCL.,S., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
PIERCE, MARJORIE A | Treasurer | 5131 CAMELLIA CRCL.,S., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
PIERCE, JENNINGS L SR | Vice President | 5131 CAMELLIA CRCL.,S., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-08-20 | 275 14TH ST., ATLANTIC BCH, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 1986-08-20 | 275 14TH ST., ATLANTIC BCH, FL 32233 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State