Entity Name: | STANDARD PAPER PRODUCTS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | J67854 |
FEI/EIN Number | 59-2794345 |
Address: | 1027 HOLBROOK CT., PT. ST. LUCIE, FL 34952 |
Mail Address: | 1027 HOLBROOK CT., PT. ST. LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS, J. D., III | Agent | 1101 E. OCEAN BOULEVARD, STUART, FL 33494 |
Name | Role | Address |
---|---|---|
MARTEL, RAYMOND H. | President | 819 POLYNESIAN AVE., PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
MARTEL, RAYMOND H. | Director | 819 POLYNESIAN AVE., PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
MARTEL, DEBORAH A. | Vice President | 819 POLYNESIAN AVE., PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
MARTEL, DEBORAH A. | Treasurer | 819 POLYNESIAN AVE., PORT ST. LUCIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-23 | 1027 HOLBROOK CT., PT. ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 1990-03-23 | 1027 HOLBROOK CT., PT. ST. LUCIE, FL 34952 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State