Search icon

THE PAPER MERCHANT, INC. - Florida Company Profile

Company Details

Entity Name: THE PAPER MERCHANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAPER MERCHANT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: P94000002686
FEI/EIN Number 650462680

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

Address: 340 13TH AVENUE, NAPLES, FL, 34102, US
Mail Address: 340 13TH AVENUE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUONOCORE GEORGE J President 2536 LEE STREET, NAPLES, FL, 34112
BUONOCORE GEORGE Agent 2536 LEE STREET, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 2536 LEE STREET, NAPLES, FL 34112 -
REINSTATEMENT 2005-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 340 13TH AVENUE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-02-21 340 13TH AVENUE, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-07-20 BUONOCORE, GEORGE -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211137300 2020-04-30 0455 PPP 340 13th ave s, NAPLES, FL, 34102-7260
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76287
Loan Approval Amount (current) 76287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-7260
Project Congressional District FL-19
Number of Employees 10
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76893.06
Forgiveness Paid Date 2021-02-17
6506028404 2021-02-10 0455 PPS 340 13th Ave S, Naples, FL, 34102-7260
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70535
Loan Approval Amount (current) 70535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-7260
Project Congressional District FL-19
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70768.16
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State