Entity Name: | PAPER SMITH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAPER SMITH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | G26114 |
FEI/EIN Number |
592308105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 NW 27 AVE #3, MIAMI, FL, 33142, US |
Mail Address: | 3100 NW 27 AVE #3, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RONALD S | President | 3100 N.W. 27 AVENUE #3, MIAMI, FL, 33142 |
SMITH RONALD S | Agent | 3100 NW 27 AVE #3, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-11 | SMITH, RONALD S | - |
REINSTATEMENT | 2019-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 3100 NW 27 AVE #3, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2006-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-19 | 3100 NW 27 AVE #3, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-19 | 3100 NW 27 AVE #3, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000006167 | TERMINATED | 1000000702002 | MIAMI-DADE | 2015-12-28 | 2035-12-30 | $ 948.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000197819 | TERMINATED | 1000000209391 | DADE | 2011-03-25 | 2031-03-30 | $ 4,479.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-07 |
REINSTATEMENT | 2019-02-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1339157302 | 2020-04-28 | 0455 | PPP | 3100 27TH AVE # 3, MIAMI, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2519728501 | 2021-02-20 | 0455 | PPS | 3100 NW 27th Ave Unit 3, Miami, FL, 33142-5877 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State