Entity Name: | CEDARTOWN PAPER BOARD CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Dec 1986 (38 years ago) |
Date of dissolution: | 30 Dec 1988 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 1988 (36 years ago) |
Document Number: | P12577 |
FEI/EIN Number | 00-0000000 |
Address: | 57 FREEMAN STREET, NEWARK, NJ 07105 |
Mail Address: | 57 FREEMAN STREET, NEWARK, NJ 07105 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
FREEMAN, DARROLL | President | EAST ELLAWOOD AVENUE, CEDARTOWN, GA |
Name | Role | Address |
---|---|---|
FREEMAN, DARROLL | Director | EAST ELLAWOOD AVENUE, CEDARTOWN, GA |
FREEMAN, REED | Director | EAST ELLAWOOD AVENUE, CEDARTOWN, GA |
MULLEN, EDWARD | Director | 57 FREEMAN STREET, NEWARK, NJ |
OECHSLE, GEORGE | Director | 57 FREEMAN STREET, NEWARK, NJ |
Name | Role | Address |
---|---|---|
LEWIS, J.T. | Vice President | EAST ELLAWOOD AVENUE, CEDARTOWN, GA |
MCELWEE, DON | Vice President | EAST PORT ROAD, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
LEWIS, J.T. | Secretary | EAST ELLAWOOD AVENUE, CEDARTOWN, GA |
Name | Role | Address |
---|---|---|
LEWIS, J.T. | Treasurer | EAST ELLAWOOD AVENUE, CEDARTOWN, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-12-30 | 57 FREEMAN STREET, NEWARK, NJ 07105 | No data |
CHANGE OF MAILING ADDRESS | 1988-12-30 | 57 FREEMAN STREET, NEWARK, NJ 07105 | No data |
REINSTATEMENT | 1988-04-01 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State