Search icon

SOUTH DADE PAPER CO., INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DADE PAPER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH DADE PAPER CO., 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: 26 Jul 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H68569
FEI/EIN Number 592568533

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

Address: 135 E. LUCY STREET, FLORIDA CITY, FL, 33034, US
Mail Address: 135 E. LUCY STREET, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY, JOAN Vice President 27750 S.W. 177TH AVENUE, HOMESTEAD, FL, 33030
PEACOCK, NANCY Agent 333 CAMPBELL DR., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 135 E. LUCY STREET, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 1995-04-25 135 E. LUCY STREET, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 333 CAMPBELL DR., HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 1986-07-29 PEACOCK, NANCY -

Documents

Name Date
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State