Search icon

NAT PAPER USA, INC. - Florida Company Profile

Company Details

Entity Name: NAT PAPER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAT PAPER USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2013 (12 years ago)
Document Number: P13000051660
FEI/EIN Number 46-2980133

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

Address: 9659 Tradeport Dr, ORLANDO, FL, 32827, US
Mail Address: 9659 Tradeport Dr, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spinellis Wilton Chief Executive Officer 9659 Tradeport Dr, ORLANDO, FL, 32827
Souza Edgard President 9659 Tradeport Dr, ORLANDO, FL, 32827
Patel Amir Part 9659 Tradeport Dr, ORLANDO, FL, 32827
Souza Edgard Agent 9659 Tradeport Dr, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2019-01-17 Souza, Edgard -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000205777 TERMINATED 1000000708274 ORANGE 2016-03-16 2036-03-23 $ 1,176.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000205785 TERMINATED 1000000708275 ORANGE 2016-03-16 2036-03-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State