Search icon

PAPERKRAFT COASTERS, INC. - Florida Company Profile

Company Details

Entity Name: PAPERKRAFT COASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPERKRAFT COASTERS, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000025485
FEI/EIN Number 262148015

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

Address: 6225 118TH. AVE., LARGO, FL, 33773, US
Mail Address: 6225 118TH. AVE., LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDEN STEVEN D Director 6225 118TH. AVE., LARGO, FL, 33773
REDDEN STEVEN D President 6225 118TH. AVE., LARGO, FL, 33773
REDDEN STEVEN D Agent 6225 118TH. AVE., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 6225 118TH. AVE., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2012-04-11 6225 118TH. AVE., LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2012-04-11 REDDEN, STEVEN D -
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 6225 118TH. AVE., LARGO, FL 33773 -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000612757 LAPSED 1000000377863 HILLSBOROU 2012-09-06 2022-09-19 $ 572.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000564412 TERMINATED 1000000376844 HILLSBOROU 2012-08-20 2032-08-22 $ 17,857.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000790696 LAPSED 10017891CI013 PINNELAS COUNTY CIRCUIT COURT 2011-10-03 2016-12-06 $28,895.57 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000381223 LAPSED 10-CA-024177 HILLSBOROUGH CIRCUIT COURT 2011-06-08 2016-06-20 $21,522.72 CANADA COASTER, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-12-14
ANNUAL REPORT 2009-04-23
Domestic Profit 2008-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State