Entity Name: | TREE FREE PAPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000016903 |
FEI/EIN Number | 431999750 |
Address: | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL, 33016 |
Mail Address: | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANUDO ERIK | Agent | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL, 33016 |
Name | Role | Address |
---|---|---|
SANUDO ERIK E | President | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL, 33016 |
Name | Role | Address |
---|---|---|
SANUDO ERIK E | Director | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-09 | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-09 | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-09 | 10000 N.W. 79 AVE., HIALEAH GARDENS, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001268753 | LAPSED | 08-63490 CA 04 | MIAMI-DADE COUNTY COURTHOUSE | 2009-04-15 | 2014-07-13 | $753,470.98 | BANK OF AMERICAN, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-09 |
Domestic Profit | 2003-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State