Search icon

CEDARTOWN PAPER BOARD CO.

Company Details

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

President

Name Role Address
FREEMAN, DARROLL President EAST ELLAWOOD AVENUE, CEDARTOWN, GA

Director

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

Vice President

Name Role Address
LEWIS, J.T. Vice President EAST ELLAWOOD AVENUE, CEDARTOWN, GA
MCELWEE, DON Vice President EAST PORT ROAD, JACKSONVILLE, FL

Secretary

Name Role Address
LEWIS, J.T. Secretary EAST ELLAWOOD AVENUE, CEDARTOWN, GA

Treasurer

Name Role Address
LEWIS, J.T. Treasurer EAST ELLAWOOD AVENUE, CEDARTOWN, GA

Events

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