Search icon

THE LITTLE PAPER, INC. - Florida Company Profile

Company Details

Entity Name: THE LITTLE PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LITTLE PAPER, 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: 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: 28 Mar 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G30634
FEI/EIN Number 592301143

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 835 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901
Mail Address: 835 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD, RICHARD President 835 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
KASPER CLIFFORD Agent 835 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-20 835 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 1996-08-20 KASPER, CLIFFORD -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-12-22 - -
REINSTATEMENT 1989-12-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-06-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000341945 LAPSED 2002-SC-25407 BREVARD COUNTY 2002-08-06 2007-08-26 $5007.00 TRADER DISTRIBUTION SERVICES, 75 REMITTANCE DRIVE, 1720, CHICAGO, IL 60675

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-08-20
ANNUAL REPORT 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State