Search icon

PRISTINE PAPER INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE PAPER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE PAPER 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: 21 Jan 2011 (14 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: P11000008311
FEI/EIN Number 275334883

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

Address: 880 MANDALAY AVE UNIT C715, CLEARWATER, FL, 33767
Mail Address: 880 MANDALAY AVE UNIT C715, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISKOWITZ PETER Director 880 MANDALAY AVE UNIT C715, CLEARWATER, FL, 33767
ISKOWITZ PETER Agent 880 MANDALAY AVE UNIT C715, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 880 MANDALAY AVE UNIT C715, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2012-10-09 880 MANDALAY AVE UNIT C715, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-09 880 MANDALAY AVE UNIT C715, CLEARWATER, FL 33767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-09
Domestic Profit 2011-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State