Search icon

U.S.A. PAPER, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. PAPER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: M74895
FEI/EIN Number 650055653

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

Address: 3031 WESTSIDE BLVD, JACKSONVILLE, FL, 32209
Mail Address: P O BOX 2179, PONTE VEDRA BEACH, FL, 32004
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John Clews Agent 3031 WESTSIDE BLVD, JACKSONVILLE, FL, 32209
CLEWS, JOHN Director 3031 WESTSIDE BLVD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 John, Clews -
REINSTATEMENT 2024-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 3031 WESTSIDE BLVD, JACKSONVILLE, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2006-02-06 3031 WESTSIDE BLVD, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 3031 WESTSIDE BLVD, JACKSONVILLE, FL 32209 -
REINSTATEMENT 1994-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
REINSTATEMENT 2022-03-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State