Search icon

EDITORIAL PAPER CORPORATION

Company Details

Entity Name: EDITORIAL PAPER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000039816
FEI/EIN Number 77-0626199
Address: 2100 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134
Mail Address: 2100 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GURIAN, JORGE Agent 2100 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134

President

Name Role Address
GARCIA, ARTURO President 2100 PONCE DE LEON BLVD. SUITE 600, CORAL GABLES, FL 33134

Director

Name Role Address
GARCIA, ARTURO Director 2100 PONCE DE LEON BLVD. SUITE 600, CORAL GABLES, FL 33134
VALVERDE, JOSE C Director 2100 PONCE DE LEON BLVD. SUITE 600, CORAL GABLES, FL 33134
ESPINOSA, ENRIQUE M Director 2100 PONCE DE LEON BLVD. SUITE 600, CORAL GABLES, FL 33134

Secretary

Name Role Address
VALVERDE, JOSE C Secretary 2100 PONCE DE LEON BLVD. SUITE 600, CORAL GABLES, FL 33134
ESPINOSA, ENRIQUE M Secretary 2100 PONCE DE LEON BLVD. SUITE 600, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-16 2100 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-06-16 2100 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2005-06-16 GURIAN, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-16 2100 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000457835 ACTIVE 1000000146928 DADE 2010-01-12 2030-03-31 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-06-16
Domestic Profit 2004-03-02

Date of last update: 30 Jan 2025

Sources: Florida Department of State