Search icon

PAPERSTAC INC.

Company Details

Entity Name: PAPERSTAC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2015 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jul 2024 (6 months ago)
Document Number: P15000083683
FEI/EIN Number 47-5291803
Address: 1516 Hillcrest St, Ste 306, Orlando, FL, 32803, US
Mail Address: 1516 Hillcrest St, Ste 306, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1912620 300 SOUTH ORANGE AVE, STE 1000, ORLANDO, FL, 32801 300 SOUTH ORANGE AVE, STE 1000, ORLANDO, FL, 32801 407-930-9749

Filings since 2024-08-08

Form type D
File number 021-520917
Filing date 2024-08-08
File View File

Filings since 2022-06-02

Form type D
File number 021-447897
Filing date 2022-06-02
File View File

Filings since 2022-02-22

Form type D
File number 021-434450
Filing date 2022-02-22
File View File

Agent

Name Role Address
Allen Richard LIII Agent 300 South Orange Ave, Orlando, FL, 32801

Director

Name Role Address
Allen Richard Director 300 South Orange Ave, Orlando, FL, 32801
Osterman Terrence J Director 300 South Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-07-29 No data No data
AMENDMENT 2024-07-16 No data No data
CHANGE OF MAILING ADDRESS 2023-09-13 1516 Hillcrest St, Ste 306, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 1516 Hillcrest St, Ste 306, Orlando, FL 32803 No data
AMENDED AND RESTATEDARTICLES 2022-01-14 No data No data
NAME CHANGE AMENDMENT 2019-03-22 PAPERSTAC INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 300 South Orange Ave, STE 1000, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2017-04-18 Allen, Richard L, III No data

Documents

Name Date
Amended and Restated Articles 2024-07-29
Amendment 2024-07-16
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-19
Amended and Restated Articles 2022-01-14
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-03-02
Name Change 2019-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State