Search icon

GREAT AMERICAN PAPER, INC. - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT AMERICAN 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: 12 Mar 1986 (39 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J04092
FEI/EIN Number 592642958

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

Address: 4204 N. NEBRASKA AVE., TAMPA, FL, 33603
Mail Address: 4204 N. NEBRASKA AVE., TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS TAMARA Agent 4204 N. NEBRASKA AVE., TAMPA, FL, 33603
GARCIA, KENNETH President 4204 N. NEBRASKA AVE., TAMPA, FL, 33603
GARCIA, KENNETH Director 4204 N. NEBRASKA AVE., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-09-28 GIBBS, TAMARA -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-08 4204 N. NEBRASKA AVE., TAMPA, FL 33603 -
CANCEL ADM DISS/REV 2006-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-08 4204 N. NEBRASKA AVE., TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2006-12-08 4204 N. NEBRASKA AVE., TAMPA, FL 33603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014909 LAPSED 06-004775-A HILLSBOROUGH CIR CRT CIV DIV 2006-09-18 2011-10-10 $59324.69 FLEETCOR TECHNOLOGIES, 3111 MARTIN LUTHER KING JR. BLVD. STE200, TAMPA, FL 33607
J06900012330 LAPSED 05-009492 HILLSBOROUGH CIR CRT CIVIL DIV 2006-07-26 2011-08-22 $42375.15 PENSKE TRUCK LEASING, CO. L.P., 1132 HAMILTON STREET, #201, ALLENTOWN, PA 18101

Documents

Name Date
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-02
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-07-26
REINSTATEMENT 2006-12-08
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109202432 0420600 1996-02-16 2902 E. SLIGH AVE., TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-20
Case Closed 1996-05-06

Related Activity

Type Complaint
Activity Nr 79273033
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-04-02
Abatement Due Date 1996-04-15
Current Penalty 312.5
Initial Penalty 625.0
Nr Instances 2
Related Event Code (REC) Complaint
Gravity 03
109711390 0420600 1993-11-10 2902 E. SLIGH AVE., TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-11-10
Case Closed 1994-02-14

Related Activity

Type Complaint
Activity Nr 74761180
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-01-10
Abatement Due Date 1994-02-12
Current Penalty 80.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-01-10
Abatement Due Date 1994-02-12
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-01-10
Abatement Due Date 1994-02-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1994-01-10
Abatement Due Date 1994-02-12
Current Penalty 80.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1994-01-10
Abatement Due Date 1994-02-12
Nr Instances 1
Nr Exposed 6
Gravity 01
106489065 0420600 1992-03-05 25244 STATE ROAD 54, LUTZ, FL, 33549
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-03-13
Case Closed 1992-07-01

Related Activity

Type Complaint
Activity Nr 73789653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-05-01
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State