Search icon

ON DEMAND PAPERS, INC. - Florida Company Profile

Company Details

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

ON DEMAND 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: 18 Apr 2001 (24 years ago)
Date of dissolution: 10 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: P01000039191
FEI/EIN Number 651093839

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

Address: 5595 WESTPARK DRIVE, ATLANTA, GA, 30336
Mail Address: 5595 WESTPARK DRIVE, ATLANTA, GA, 30336
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MARK Director 5595 WESTPARK DRIVE, ATLANTA, GA, 30336
ANDERSON MARK Agent 5595 WESTPARK DRIVE, ATLANTA GEORGIA, FL, 30336

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 5595 WESTPARK DRIVE, ATLANTA GEORGIA, FL 30336 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 5595 WESTPARK DRIVE, ATLANTA, GA 30336 -
CHANGE OF MAILING ADDRESS 2011-02-17 5595 WESTPARK DRIVE, ATLANTA, GA 30336 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-29 ANDERSON, MARK -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000068004 LAPSED 05-740-CC23-2 MIAMI-DADE COUNTY COURT 2005-04-28 2010-05-16 $13,112.15 EASTERN PAPER, INC., 100 UNIVERSITY DRIVE, AMHERST, MA 01002
J04900016566 LAPSED 03-13498CC 25 (2) MIAMI-DADE COUNTY COURT 2004-06-15 2009-07-08 $6435.63 SATIN FINISH HARDWOOD FLOORING (ONTARIO) LTD., 16095 N.W. 57 AVE., HIALEAH, FL 33014

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-08
REINSTATEMENT 2006-10-05
REINSTATEMENT 2005-09-29
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State