Search icon

SOFTEX PAPER, INC.

Company Details

Entity Name: SOFTEX PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2001 (23 years ago)
Document Number: P01000120491
FEI/EIN Number 010549758
Address: 1400 Reid Street, Palatka, FL, 32177, US
Mail Address: 1400 REID ST., PALATKA, FL, 32178, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFTEX PAPER INC. 401(K) P/S PLAN 2023 010549758 2024-07-18 SOFTEX PAPER INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 322200
Sponsor’s telephone number 8037920901
Plan sponsor’s address 1400 REID ST, PALATKA, FL, 32177

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MAURA R SOUSA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lieuw-van Buuren Claudia E Agent 1400 REID STREET, PALATKA, FL, 32178

President

Name Role Address
LIEUW PAUL President 1400 REID STREET, PALATKA, FL, 32177
LIEUW MARCEL President 1400 REID STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 1400 Reid Street, Palatka, FL 32177 No data
CHANGE OF MAILING ADDRESS 2013-01-23 1400 Reid Street, Palatka, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2013-01-23 Lieuw-van Buuren, Claudia E No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 1400 REID STREET, PALATKA, FL 32178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000684731 TERMINATED 1000000322783 PUTNAM 2012-10-11 2032-10-17 $ 18,477.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State