Search icon

CONSOLIDATED PAPERS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED PAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED PAPERS, 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 25 Feb 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P01000019318
FEI/EIN Number 651080615

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

Address: 6043 NW 167TH ST A25, MIAMI, FL, 33015, US
Mail Address: 6043 NW 167TH ST A25, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEJO MAURICIO Treasurer 6043 NW 167TH ST A25, MIAMI, FL, 33015
MONTEJO MAURICIO Director 6043 NW 167TH ST A25, MIAMI, FL, 33015
MONTEJO MAURICIO President 6043 NW 167TH ST A25, MIAMI, FL, 33015
MONTEJO MAURICIO Secretary 6043 NW 167TH ST A25, MIAMI, FL, 33015
MONTEJO MAURICIO Agent 6043 NW 167TH ST A25, MIAMI, FL, 33015
MONTEJO MAURICIO Vice President 6043 NW 167TH ST A25, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 6043 NW 167TH ST A25, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2005-02-28 6043 NW 167TH ST A25, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 6043 NW 167TH ST A25, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2002-06-11 MONTEJO, MAURICIO -
AMENDMENT 2001-10-01 - -
NAME CHANGE AMENDMENT 2001-03-22 CONSOLIDATED PAPERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001133536 LAPSED 08-62140 CIRCUIT COURT BROWARD 2009-03-12 2014-04-08 $34,529.59 CORPORATE EXPRESS IMAGING & COMPUTER GRAPHIC SUPPLIES, 1096 E. NEWPORT CENTER DRIVE, SUITE 300, DEERFIELD BEACH, FL 33442
J09000705250 LAPSED 08-60684-CA-27 11TH JUDICIAL, MIAMI-DADE CO 2009-01-23 2014-02-19 $238,871.58 MAURICIO SALGAR, 53 WINTERBERRY ROAD, DEEP RIVER, CT 06417
J04900023058 LAPSED 03-20259 CC 23 (02) MIAMI-DADE COUNTY COURT 2004-09-24 2009-10-20 $16770.68 UNISOURCE WORLDWIDE, INC., 6600 GOVERNOR'S LAKE PARKWAY, NORCROSS, GA 30071
J03000179160 LAPSED 02-27752 CA 06 CIR CRT 11 JUD CIR MIAMI-DADE 2003-05-06 2008-05-23 $96205.31 MAG CORPORATION, 8274 NW 14 ST, MIAMI, FL 33126
J03000093676 TERMINATED 02-12801 SP 25 (1) COUNTY COURT IN MIAMI-DADE 2003-02-25 2008-03-05 $3,609.35 BEST WHOLESALE OFFICE PRODUCTS, CORP., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-06-11
DEBIT MEMO 2001-10-31
Amendment 2001-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State