Search icon

PRIME PAPER DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: PRIME PAPER DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME PAPER DISTRIBUTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000058882
FEI/EIN Number 46-3184787

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

Address: 9536 Armelle Way, Unit 16, Jacksonville, FL, 32257, US
Mail Address: 9536 Armelle Way, Unit 16, Jacksoville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULJABER EMAD President 9536 Armelle Way, Jacksonvill, FL, 32257
ABDULJABER EMAD Agent 9536 Armelle Way, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119874 PRIME PAPER DISTRIBUTORS EXPIRED 2013-12-09 2018-12-31 - 533 N BRIDGESTONE AVENUE, JACKSONVILLE, FL, 32259
G13000111015 PRIME PAPER DISTRIBUTIORS EXPIRED 2013-11-12 2018-12-31 - 1092 S PONCE DE LEON BLVD, SUITE 1, ST AUGUSTINE, FL, 32084--601
G13000084159 BOOST MOBILE EXPIRED 2013-08-23 2018-12-31 - 1092 PONCE DE LEON BLVD, SUITE J, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-07-18 PRIME PAPER DISTRIBUTORS INC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 9536 Armelle Way, Unit 16, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-04-27 9536 Armelle Way, Unit 16, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 9536 Armelle Way, Unit 16, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2014-04-22 ABDULJABER, EMAD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000579886 ACTIVE 1000000838436 DUVAL 2019-08-22 2029-08-28 $ 954.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000626879 ACTIVE 1000000796255 ST JOHNS 2018-08-31 2038-09-05 $ 35,275.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000626887 ACTIVE 1000000796256 ST JOHNS 2018-08-31 2028-09-05 $ 995.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-23
Name Change 2017-07-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State