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 |
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 |
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 | - |
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 |
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