Entity Name: | THE PAPER GARDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PAPER GARDEN, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000089980 |
FEI/EIN Number |
203106611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6538 N.W. 103RD LN., PARKLAND, FL, 33076 |
Mail Address: | 6538 N.W. 103RD LN., PARKLAND, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINER JACKIE | Director | 6538 N.W. 103RD LN., PARKLAND, FL, 33076 |
REINER JACKIE | Agent | 3530 N. 55TH AVE., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-26 | 6538 N.W. 103RD LN., PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2010-07-26 | 6538 N.W. 103RD LN., PARKLAND, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-09 | REINER, JACKIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-09 | 3530 N. 55TH AVE., HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-07-26 |
ANNUAL REPORT | 2010-02-21 |
ADDRESS CHANGE | 2009-12-22 |
Reg. Agent Change | 2009-10-09 |
Off/Dir Resignation | 2009-10-09 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-01-22 |
Reg. Agent Change | 2006-05-05 |
ANNUAL REPORT | 2006-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State