Search icon

SOUTHEASTERN PAPER PRODUCTS EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN PAPER PRODUCTS EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN PAPER PRODUCTS EXPORT, 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: 28 May 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M16043
FEI/EIN Number 592560902

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

Address: % INTRASTATE REG AGT CORP, 5000 SW 75TH AVE, MIAMI, FL, 33155
Mail Address: % INTRASTATE REG AGT CORP, 5000 SW 75TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUBIS, OSCAR Secretary 5000 SW 75TH AVE, MIAMI, FL
SIMAN, FERNANDO President 5000 SW 75TH AVE, MIAMI, FL
SIMAN, FERNANDO Director 5000 SW 75TH AVE, MIAMI, FL
WELT KENNETH A Agent 3790 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
JUBIS, OSCAR Director 5000 SW 75TH AVE, MIAMI, FL
SIMAN, LUIS Director 5000 SW 75TH AVE, MIAMI, FL
SIMAN, LUIS Vice President 5000 SW 75TH AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-02 3790 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2004-01-02 WELT, KENNETH A -
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 % INTRASTATE REG AGT CORP, 5000 SW 75TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-01-24 % INTRASTATE REG AGT CORP, 5000 SW 75TH AVE, MIAMI, FL 33155 -
CORPORATE MERGER 1995-07-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000006977
EVENT CONVERTED TO NOTES 1988-11-04 - -
AMENDMENT 1985-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000194219 LAPSED 03-10032 FLA 11TH JUDICIAL CIRCUIT 2003-06-05 2008-06-09 $75,345.65 PAPEREX COLOMBIER OY, 28A POB 311 FIN-00121, HELSINKI FINLAND
J01000008389 LAPSED 99-17605 CA (13) 11TH JUDICIAL CIR. MIAMI-DADE 2001-02-28 2006-10-16 $324,627.01 AMERICATEL CORPORATION, 4045 NW 97TH AVE., MIAMI, FLA. 33178

Documents

Name Date
Reg. Agent Change 2004-01-02
Reg. Agent Resignation 2003-10-17
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-05
Reg. Agent Change 1998-01-16
ANNUAL REPORT 1997-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106954340 0418800 1992-01-29 5000 SW 75TH AVENUE, MIAMI, FL, 33155
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1993-11-29

Related Activity

Type Referral
Activity Nr 901328823
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-05-15
Abatement Due Date 1992-05-27
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 1992-06-02
Final Order 1993-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-15
Abatement Due Date 1992-05-27
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 1992-06-02
Final Order 1993-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-05-15
Abatement Due Date 1992-05-27
Contest Date 1992-06-02
Final Order 1993-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1992-05-15
Abatement Due Date 1992-05-27
Current Penalty 200.0
Initial Penalty 375.0
Contest Date 1992-06-02
Final Order 1993-04-03
Nr Instances 3
Nr Exposed 48
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1992-05-15
Abatement Due Date 1992-05-27
Contest Date 1992-06-02
Final Order 1993-04-03
Nr Instances 3
Nr Exposed 48
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State