Entity Name: | THEPAPERTEAM. INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000067271 |
FEI/EIN Number | APPLIED FOR |
Address: | 47 Island trail, Mount sinai, NY, 11766, US |
Mail Address: | 47 Island trail, Mount sinai, NY, 11766, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE FRANTZ | Agent | 47 Island trail, Mount sinai, FL, 11766 |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE FRANTZ | President | 2400 nostrand ave, Brooklyn, NY, 11210 |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE Marie P | Secretary | 47 Island trail, Mount sinai, NY, 11766 |
Name | Role | Address |
---|---|---|
Jean Baptiste Richard | Corr | 2400 nostrand ave, Brooklyn, NY, 11210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 47 Island trail, Mount sinai, NY 11766 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 47 Island trail, Mount sinai, NY 11766 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 47 Island trail, Mount sinai, FL 11766 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-09-03 |
Domestic Profit | 2016-08-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State