Entity Name: | REPAPERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REPAPERS CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Nov 2003 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Aug 2018 (7 years ago) |
Document Number: | P03000139936 |
FEI/EIN Number |
043780250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 268 N. Broadway, Suite 9, Hicksville, NY, 11801, US |
Mail Address: | 268 N. Broadway, Suite 9, Hicksville, NY, 11801, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REPAPERS CORPORATION, NEW YORK | 3831346 | NEW YORK |
Name | Role | Address |
---|---|---|
PATINO ANDRES | President | 268 N BROADWAY, HICKSVILLE, NY, 11801 |
MADDUX PAULA | Secretary | 268 N BROADWAY, HICKSVILLE, NY, 11801 |
Maddux Paula | Agent | 3645 NW 74TH STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 268 N. Broadway, Suite 9, Hicksville, NY 11801 | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 268 N. Broadway, Suite 9, Hicksville, NY 11801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 3645 NW 74TH STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | Maddux, Paula | - |
AMENDED AND RESTATEDARTICLES | 2018-08-24 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-05-16 | - | - |
AMENDMENT | 2017-12-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000124780 | TERMINATED | 1000000861099 | DADE | 2020-02-20 | 2040-02-26 | $ 1,163.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001060319 | TERMINATED | 1000000488318 | DADE | 2013-04-29 | 2023-06-07 | $ 1,570.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-22 |
Amended and Restated Articles | 2018-08-24 |
Amended and Restated Articles | 2018-05-16 |
AMENDED ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State