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 |
Name | Role | Address |
---|---|---|
HEALEY, JOAN | Vice President | 27750 S.W. 177TH AVENUE, HOMESTEAD, FL, 33030 |
PEACOCK, NANCY | Agent | 333 CAMPBELL DR., HOMESTEAD, FL, 33030 |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State