Search icon

REPAPERS CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of REPAPERS CORPORATION, NEW YORK 3831346 NEW YORK

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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