Search icon

AMERICAN PAPER & CHEMICAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PAPER & CHEMICAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PAPER & CHEMICAL COMPANY, 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: 16 Feb 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K66083
FEI/EIN Number 592931653

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

Address: 435 EAST MADISON STREET, STARKE, FL, 32091, US
Mail Address: % LUCILE A. WHITEHEAD, P.O. BOX 1318, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD LUCILE A Director 1484 NE 154th TER, STARKE, FL, 32091
WHITEHEAD LUCILE A President 1484 NE 154th TER, STARKE, FL, 32091
WHITEHEAD LUCILE A Treasurer 1484 NE 154th TER, STARKE, FL, 32091
WHITEHEAD LUCILE A Secretary 1484 NE 154th TER, STARKE, FL, 32091
WHITEHEAD LUCILE A Agent 1484 NE 154th TER, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 1484 NE 154th TER, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 435 EAST MADISON STREET, STARKE, FL 32091 -
REINSTATEMENT 2006-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-07 - -
REGISTERED AGENT NAME CHANGED 2005-09-07 WHITEHEAD, LUCILE APRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1999-04-23 435 EAST MADISON STREET, STARKE, FL 32091 -
REINSTATEMENT 1996-09-18 - -

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State