Search icon

J & J GREEN PAPER, INC.

Company Details

Entity Name: J & J GREEN PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000083257
FEI/EIN Number 81-4141693
Address: 20801 Biscayne Blvd., Suite 300, Aventura, FL 33180
Mail Address: P.O. Box 911, Hallandale Beach, FL 33008
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Metsch, Lawrence Richard Agent 20801 Biscayne Vlvd., Suite 300, Aventura, FL 33180

President

Name Role Address
SEGAL, TAMARA President P.O. Box 911, Hallandale Beach, FL 33008

Secretary

Name Role Address
SEGAL, TAMARA Secretary P.O. Box 911, Hallandale Beach, FL 33008

Director

Name Role Address
SEGAL, TAMARA Director P.O. Box 911, Hallandale Beach, FL 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-07-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-05 20801 Biscayne Vlvd., Suite 300, Aventura, FL 33180 No data
REINSTATEMENT 2017-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-05 20801 Biscayne Blvd., Suite 300, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-11-05 20801 Biscayne Blvd., Suite 300, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2017-11-05 Metsch, Lawrence Richard No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-11-30 No data No data
AMENDMENT 2016-11-15 No data No data

Documents

Name Date
Off/Dir Resignation 2018-12-03
Amendment 2018-07-09
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-05
Amendment 2016-11-30
Amendment 2016-11-15
Domestic Profit 2016-10-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State