Entity Name: | ANDES FIBER & PAPER CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDES FIBER & PAPER CO. 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: | 10 Jul 2008 (17 years ago) |
Document Number: | P08000065854 |
FEI/EIN Number |
711052836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1304 N. Maitland Ave., MAITLAND, FL, 32751, US |
Mail Address: | 1304 N. Maitland Ave., MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTE LECAROS ARTURO | Director | AVE. APOQUINDO 3500-PISO 8, LAS CONDES, SANTIAGO, CHILE, XX, XXXXXXXXX |
URZUA MARTIN | Chief Financial Officer | Apoquindo 3500, Santiago |
MATTE MATIAS | Chief Executive Officer | APOQUINDO 3500, SANTIAGO, LA |
MATTE MATIAS | Agent | 1304 N. Maitland Ave., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-30 | 1304 N. Maitland Ave., MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2019-07-30 | 1304 N. Maitland Ave., MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-30 | 1304 N. Maitland Ave., MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | MATTE, MATIAS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000852849 | TERMINATED | 1000000455117 | LEON | 2013-04-25 | 2023-05-03 | $ 475.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State