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 |
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 |
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 | - | - |
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 |
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