Entity Name: | THE PAPER CLIQUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PAPER CLIQUE, 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: |
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: | 22 Feb 2008 (17 years ago) |
Document Number: | P08000019573 |
FEI/EIN Number |
262027984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 E Boca Raton Road Unit 305, BOCA RATON, FL, 33432, US |
Mail Address: | 155 E Boca Raton Road Unit 305, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTHUR LORI G | President | 155 E Boca Raton Road Unit 305, BOCA RATON, FL, 33432 |
ARTHUR LORI G | Agent | 155 E Boca Raton Road Unit 305, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 155 E Boca Raton Road Unit 305, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 155 E Boca Raton Road Unit 305, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 155 E Boca Raton Road Unit 305, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State