Search icon

PAPERMOON-STUART, INC. - Florida Company Profile

Company Details

Entity Name: PAPERMOON-STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPERMOON-STUART, 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000144170
FEI/EIN Number 432114215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 853 N FEDERAL HIGHWAY, STUART, FL, 34994
Mail Address: P.O. BOX 6208, RICHMOND, VA, 23230
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD FRAZIER TIII President 3300 NORFOLK STREET, RICHMOND, VA, 23230
BOYD FRAZIER TIII Vice President 3300 NORFOLK STREET, RICHMOND, VA, 23230
BOYD FRAZIER TIII Secretary 3300 NORFOLK STREET, RICHMOND, VA, 23230
BOYD FRAZIER TIII Treasurer 3300 NORFOLK STREET, RICHMOND, VA, 23230
BOYD FRAZIER TIII Director 3300 NORFOLK STREET, RICHMOND, VA, 23230
MORTELL MICHAEL ESQ. Agent 73 SW FLAGLER AVE, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044637 PAPERMOON EXPIRED 2010-07-29 2015-12-31 - C/O PAPERMOON-SRUART, INC, 3300 NORFOLK STREET, RICHMOND, VA, 23230

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-05-08 853 N FEDERAL HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2013-05-08 MORTELL, MICHAEL, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-08 73 SW FLAGLER AVE, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 853 N FEDERAL HIGHWAY, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000124646 TERMINATED 1000000736198 MARTIN 2017-02-24 2027-03-03 $ 446.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-06-23
Reg. Agent Change 2013-05-08
Reg. Agent Resignation 2013-04-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315350884 418800 2011-02-17 853 NW FEDERAL HIGHWAY, STUART, FL, 34994
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-27
Case Closed 2017-06-12

Related Activity

Type Complaint
Activity Nr 207782657
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2011-12-20
Final Order 2012-03-22
Nr Instances 1
Nr Exposed 45
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-30
Abatement Due Date 2011-07-26
Current Penalty 1350.0
Initial Penalty 2700.0
Contest Date 2011-12-20
Final Order 2012-03-22
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 01
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2011-06-30
Abatement Due Date 2011-07-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2011-12-20
Final Order 2012-03-22
Nr Instances 2
Nr Exposed 45
Gravity 01
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2011-12-20
Final Order 2012-03-22
Nr Instances 1
Nr Exposed 45
Gravity 01
FTA Current Penalty 0.0

Date of last update: 01 May 2025

Sources: Florida Department of State