NORTH AMERICAN PAPER COMPANY - Florida Company Profile
Branch
Entity Name: | NORTH AMERICAN PAPER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Sep 1992 (33 years ago) |
Branch of: | NORTH AMERICAN PAPER COMPANY, ILLINOIS (Company Number CORP_15053950) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P40296 |
FEI/EIN Number |
361556160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 CLAIRE CT, GLENVIEW, IL, 60025 |
Mail Address: | 2101 CLAIRE CT, GLENVIEW, IL, 60025 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MILLER, A. GERSON | Chairman | 1373 WESTMOOR TRAIL, WINNETKA, IL |
TURRICK GREGORY | Vice President | 2101 CLAIRE CT, GLENVIEW, IL, 60025 |
MILLER -JOHN A- COMPANY | Vice Chairman | - |
MILLER -JOHN A- COMPANY | President | - |
C T CORPORATION SYSTEM | Agent | - |
MILLER, IRIS A. | Director | 1373 WESTMOOR TRAIL, WINNETKA, IL |
MILLER, IRIS A. | Secretary | 1373 WESTMOOR TRAIL, WINNETKA, IL |
GRUETZMACHER, DALE | Treasurer | 2101 CLAIRE CT, GLENVIEW, IL, 60025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-20 | 2101 CLAIRE CT, GLENVIEW, IL 60025 | - |
CHANGE OF MAILING ADDRESS | 2000-01-20 | 2101 CLAIRE CT, GLENVIEW, IL 60025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-16 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-06-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State