Search icon

PAPER CHASER COMMITTEE INC - Florida Company Profile

Company Details

Entity Name: PAPER CHASER COMMITTEE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPER CHASER COMMITTEE 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000021285
FEI/EIN Number NOT APPLICABLE

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

Address: 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406, US
Mail Address: 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS BREON D President 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406
HICKS BREON D Treasurer 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406
WILLIAMS MICHAEL M Secretary 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406
WILLIAMS MICHAEL M Director 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406
Parker Adrian L Director 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406
Bunch Samuel S Director 854 SUMMIT LAKE DRIVE, WEST PALM BEACH, FL, 33406
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-06-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-04
Amendment 2014-06-26
Domestic Profit 2014-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State