Entity Name: | SCRAP PAPER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000035064 |
FEI/EIN Number | 46-3175923 |
Address: | 790 NW 148 TERR, MIAMI, FL, 33168 |
Mail Address: | 790 NW 148 TERR, MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD BERTRAND EII | Agent | 790 NW 148 TERR, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
BOYD BERTRAND EII | Chief Executive Officer | 790 NW 148 TERR, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
Chung Errol sMr. | Chief Operating Officer | 8004 NW 154th st, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000155743 | ACTIVE | 1000000863449 | MIAMI-DADE | 2020-03-09 | 2040-03-11 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State