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 |
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 |
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 | - | - |
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