Search icon

AMERICAN WASTE PAPER CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN WASTE PAPER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN WASTE PAPER CORPORATION 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: 31 Dec 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K10154
FEI/EIN Number 650028026

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

Address: 2351 N.W. 147 ST., OPA LOCKA, FL, 33054
Mail Address: 2351 N.W. 147 ST., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLORZANO, HUMBERTO President 2351 N.W. 147 STREET, OPA LOCKA, FL
RODRIGUEZ, PEDRO Vice President 2351 N.W. 147 STREET, OPA LOCKA, FL
SOLORZANO, HUMBERTO Agent 2351 N.W. 147 ST., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 2351 N.W. 147 ST., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-03-04 2351 N.W. 147 ST., OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 2351 N.W. 147 ST., OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1988-05-19 SOLORZANO, HUMBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000219891 LAPSED 03-4160 SP 25 MIAMI-DADE COUNTY COURT 2003-06-27 2008-07-14 $1,215.96 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127
J03000145831 LAPSED 03-1524 SP 05 (06) COUNTY, MIAMI-DADE COUNTY, FL 2003-04-06 2008-04-23 $4,963.32 MEESE ORBITRON DUNNE CO., 1745 CRAGMONT STREET, MADISON, IN 47250

Documents

Name Date
ANNUAL REPORT 2000-01-24
REINSTATEMENT 1999-03-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State