Search icon

ANDES FIBER & PAPER CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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