Search icon

ACCURATE PAPER HOLDINGS, LLC

Company Details

Entity Name: ACCURATE PAPER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2014 (11 years ago)
Document Number: M14000004174
FEI/EIN Number 47-1083779
Address: 5500 E Giddins Avenue, Tampa, FL, 33610, US
Mail Address: 5500 E Giddins Avenue, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCURATE PAPER HOLDINGS 401(K) SAVINGS PLAN 2015 471083779 2016-07-25 ACCURATE PAPER HOLDINGS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 339900
Sponsor’s telephone number 8136227377
Plan sponsor’s address 5500 EAST GIDDENS AVE, TAMPA, FL, 336105307

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DONALD GRONDIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing DONALD GRONDIN
Valid signature Filed with authorized/valid electronic signature
ACCURATE PAPER HOLDINGS 401(K) SAVINGS PLAN 2014 471083779 2015-07-02 ACCURATE PAPER HOLDINGS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 339900
Sponsor’s telephone number 8136227377
Plan sponsor’s address 5500 EAST GIDDENS AVE, TAMPA, FL, 336105307

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing PATRICK FODALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing PATRICK FODALE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

memb

Name Role Address
Atlas Tissue Holdings Inc. memb 5300 Cureton Ferry Road, Catawba, SC, 29704

Vice President

Name Role Address
Girard Sylvain A Vice President 5500 E Giddins Avenue, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056572 ACCURATE PAPER EXPIRED 2019-05-10 2024-12-31 No data 5500 E. GIDDENS AVENUE, TAMPA, FL, 33610
G19000056571 ACCURATE PAPER RECYCLING EXPIRED 2019-05-10 2024-12-31 No data 5500 E. GIDDENS AVENUE, TAMPA, FL, 33610
G19000056570 ACCU-SHRED EXPIRED 2019-05-10 2024-12-31 No data 5500 E. GIDDENS AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5500 E Giddins Avenue, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2024-04-30 5500 E Giddins Avenue, Tampa, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State