Search icon

G..A. PAPER INTERNATIONAL (U.S.A.) INC.

Company Details

Entity Name: G..A. PAPER INTERNATIONAL (U.S.A.) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1999 (25 years ago)
Document Number: P15477
FEI/EIN Number 59-2775711
Address: 5017 W. LAUREL ST, TAMPA, FL 33607
Mail Address: 5017 W. LAUREL ST, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
EL GAMMAL, IBRAHIM T President 9, Chapleau Place., North York, Ontario M3C3M3 CA

Treasurer

Name Role Address
EL GAMMAL, IBRAHIM T Treasurer 9, Chapleau Place., North York, Ontario M3C3M3 CA

Director

Name Role Address
EL GAMMAL, IBRAHIM T Director 9, Chapleau Place., North York, Ontario M3C3M3 CA

Vice President

Name Role Address
RAMADAN, OSAMA M Vice President 4518 W. DALE AVE, TAMPA, FL 33609

Secretary

Name Role Address
EL GAMMAL, NERMINE A Secretary 9, Chapleau Place, North York, Ontario M3C3M3 CA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-18 5017 W. LAUREL ST, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 5017 W. LAUREL ST, TAMPA, FL 33607 No data
REINSTATEMENT 1999-10-29 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1992-03-13 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000010874 ACTIVE 1000000808743 HILLSBOROU 2018-12-27 2039-01-02 $ 7,897.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State