Search icon

PAPER BAG MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: PAPER BAG MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPER BAG MANUFACTURERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Nov 1993 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000078266
FEI/EIN Number 650450055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4131 NW 132ND ST, OPA LOCKA, FL, 33054, US
Mail Address: 4131 NW 132ND ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SUSAN President 4131 NW 132 ST, OPA LOCKA, FL, 33054
HERNANDEZ SUSAN P Agent 4131 NW 132ND ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 HERNANDEZ, SUSAN P -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 4131 NW 132ND ST, OPA LOCKA, FL 33054 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-07 4131 NW 132ND ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1998-12-07 4131 NW 132ND ST, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State