Entity Name: | ATPAPER INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATPAPER INTERNATIONAL CORPORATION 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: | 22 Jun 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Sep 2008 (17 years ago) |
Document Number: | P00000061029 |
FEI/EIN Number |
651023632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 NW 84TH AVE, 640, PLANTATION, FL, 33324, US |
Mail Address: | 510 NW 84TH AVE, 640, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ MAS JUAN A | President | 510 NW 84TH AVE, PLANTATION, FL, 33324 |
GUTIERREZ MAS MARIA P | Secretary | 510 NW 84TH AVE, PLANTATION, FL, 33324 |
GUTIERREZ MAS JUAN A | Agent | 510 NW 84TH AVE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | GUTIERREZ MAS, JUAN ANDRES | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 510 NW 84TH AVE, 640, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 510 NW 84TH AVE, 640, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 510 NW 84TH AVE, 640, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2008-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2002-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2000-06-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000251962 | TERMINATED | 1000000035765 | 43006 1525 | 2006-10-26 | 2026-11-01 | $ 171.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State