Search icon

GENERAL PAPER & PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL PAPER & PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL PAPER & PLASTICS, 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: 30 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000101701
FEI/EIN Number 651098053

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

Address: 3777 NE 163RD STREET, #112, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3777 NE 163RD STREET, #112, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG M. DORNE, PA. Agent -
ESQUENAZI ALBERT President 3777 NE 163RD STREET #112, NORTH MIAMI BEACH, FL, 33160
ESQUENAZI ALBERT Director 3777 NE 163RD STREET #112, NORTH MIAMI BEACH, FL, 33160
ESQUENAZI MORRIS Vice President 3777 NE 163RD STREET #112, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 3777 NE 163RD STREET, #112, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-07-22 3777 NE 163RD STREET, #112, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2009-07-22 CRAIG M. DORNE, PA -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 407 LINCOLN RD., PENTHOUSE SOUTHEAST, MIAMI BEACH, FL 33139 -
AMENDMENT 2003-01-14 - -
AMENDMENT 2001-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001128108 ACTIVE 1000000433062 MIAMI-DADE 2013-06-12 2032-06-19 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000727215 ACTIVE 1000000314075 MIAMI-DADE 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-22
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
Amendment 2003-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State