Entity Name: | JOSHEN PAPER & PACKAGING OF OCALA CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2012 (12 years ago) |
Date of dissolution: | 08 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | P12000075522 |
FEI/EIN Number | 46-0896043 |
Address: | 5608 SE 113th Street, Belleview, FL, 34420, US |
Mail Address: | 5608 SE 113th Street, Belleview, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
REINER ROBERT H | Director | 5808 GRANT AVENUE, CUYAHOGA HEIGHTS, OH, 44105 |
REINER MICHELLE F | Director | 5808 GRANT AVENUE, CUYAHOGA HEIGHTS, OH, 44105 |
PETRILLO TONY | Director | 5808 GRANT AVENUE, CUYAHOGA HEIGHTS, OH, 44105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 5608 SE 113th Street, Belleview, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 5608 SE 113th Street, Belleview, FL 34420 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-05-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-06 |
Domestic Profit | 2012-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State