Search icon

J. GRANOFF PAPER SALES, INC.

Company Details

Entity Name: J. GRANOFF PAPER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1985 (40 years ago)
Date of dissolution: 13 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Mar 2006 (19 years ago)
Document Number: H63341
FEI/EIN Number 59-2548088
Address: 6750 GRANADA BLVD, CORAL GABLES, FL 33146
Mail Address: P.O. BOX 430808, SOUTH MIAMI, FL 33243
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANOFF, SUSAN Agent 6750 GRANADA BLVD, CORAL GABLES, FL 33146

President

Name Role Address
GRANOFF, JEFFREY President 6750 GRANADA BLVD, CORAL GABLES, FL 33146

Director

Name Role Address
GRANOFF, JEFFREY Director 6750 GRANADA BLVD, CORAL GABLES, FL 33146

Treasurer

Name Role Address
GRANOFF, SUSAN Treasurer 6750 GRANADA BLVD, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-23 6750 GRANADA BLVD, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-23 6750 GRANADA BLVD, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 1994-02-08 GRANOFF, SUSAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001149583 ACTIVE 1000000432530 MIAMI-DADE 2013-06-20 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2006-03-13
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-07-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State