Search icon

BLUE PAPER, INC. - Florida Company Profile

Company Details

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

BLUE PAPER, 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000016908
FEI/EIN Number 650675925

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

Address: 3625 NE 24TH AVENUE, FT. LAUDEREDALE, FL, 33308
Mail Address: 3625 NE 24TH AVENUE, FT. LAUDEREDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IERACITANO JOSEPH F President 3625 NE 24TH AVENUE, FT. LAUDERDALE, FL, 33308
IERACITANO JOSEPH F Secretary 3625 NE 24TH AVENUE, FT. LAUDERDALE, FL, 33308
IERACITANO JOSEPH F Director 3625 NE 24TH AVENUE, FT. LAUDERDALE, FL, 33308
IERACITANO JOSEPH F Agent 3625 NE24TH AVENUE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-23 3625 NE 24TH AVENUE, FT. LAUDEREDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2008-09-23 3625 NE 24TH AVENUE, FT. LAUDEREDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-23 3625 NE24TH AVENUE, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2001-03-29 IERACITANO, JOSEPH F -
REINSTATEMENT 1996-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000252240 ACTIVE 1000000259785 BROWARD 2012-03-20 2032-04-06 $ 1,045.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000088279 LAPSED 07-00365 (05) BROWARD COUNTY 2008-03-24 2013-03-24 $42,713.15 VALDINI & PALMER P.A., 5353 NORTH FEDERAL HWY, 303, FORT LAUDERDALE, FL 33308
J07900007746 LAPSED 03-12983 (05) 17 CIRCUIT BROWARD CTY FL 2006-04-24 2012-05-22 $25170.09 WILLIAM J. PROVOST, 3650 CORAL RIDGE DRIVE, SUITE 103, CORAL SPRINGS, FL 33065
J05900008939 LAPSED 03-12983 (05) BROWARD CIR CRT 2005-05-02 2010-05-17 $47434.20 WILLIAM J. PROVOST, 3650 CORAL RIDGE DRIVE, SUITE 103, CORAL SPRINGS, FL 33065

Court Cases

Title Case Number Docket Date Status
WAYNE GOLDMAN, ET AL. VS STEPHEN LUSTIG, ET AL. SC2018-0464 2018-03-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1933

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA019309AXXXCE

Parties

Name Wayne Goldman
Role Petitioner
Status Active
Representations Matthew P. Leto
Name Marianne Goldman
Role Petitioner
Status Active
Name Sean Acosta
Role Petitioner
Status Active
Name 900 HILLSBORO MILE, INC.
Role Respondent
Status Active
Name Vincent Celenatro
Role Respondent
Status Active
Name Stephen Lustig
Role Respondent
Status Active
Representations Andrew J. Baumann, Telsula C. Morgan
Name Joseph F. Ieracitano
Role Respondent
Status Active
Name BLUE PAPER, INC.
Role Respondent
Status Active
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-05-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Stephen Lustig
View View File
Docket Date 2018-04-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-04-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including April 30, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-03-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-03-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Wayne Goldman
View View File
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WAYNE GOLDMAN, MARIANNE GOLDMAN & SEAN ACOSTA VS STEPHEN LUSTIG, JOSEPH F. IERACITANO, ET AL. 4D2016-1933 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-019309

Parties

Name WAYNE GOLDMAN
Role Appellant
Status Active
Representations ANDREW CLIFFORD HALL, Matthew Paul Leto
Name SEAN ACOSTA
Role Appellant
Status Active
Name MARIANNE GOLDMAN
Role Appellant
Status Active
Name JOSEPH F. IERACITANO
Role Appellee
Status Active
Name VINCENT CELENATNO
Role Appellee
Status Active
Name 900 HILLBORO MILE, INC.
Role Appellee
Status Active
Name BLUE PAPER, INC.
Role Appellee
Status Active
Name STEPHEN LUSTIG
Role Appellee
Status Active
Representations Andrew J. Baumann, Bart A. Houston, Telsula Christy Morgan
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-464
Docket Date 2018-03-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-464
Docket Date 2018-03-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of WAYNE GOLDMAN
Docket Date 2018-03-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' February 8, 2018 motion for rehearing/clarification is denied.
Docket Date 2018-02-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING/CLARIFICATION
On Behalf Of STEPHEN LUSTIG
Docket Date 2018-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /CLARIFICATION
On Behalf Of WAYNE GOLDMAN
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2018-01-24
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-10-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants' October 26, 2017 motion for continuance of oral argument is granted in part. Oral argument scheduled for December 12, 2017 is cancelled. However, the court has determined that it will dispense with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-10-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WAYNE GOLDMAN
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 12, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS ANSWER
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS ANSWER 20 DAYS TO 8/23/17
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS ANSWER 14 DAYS TO 8/03/17
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 23 DAYS TO 7/20/17
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-06-16
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon review of the docket, which indicates that the answer/cross-initial brief was filed on June 6, 2017, the stay is lifted.
Docket Date 2017-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of STEPHEN LUSTIG
Docket Date 2017-05-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee Stephen Lustig's May 4, 2017 motion for extension of time to file answer/cross-initial brief is treated as a motion to stay and is granted. The above-styled case is stayed for thirty (30) days. The appellee shall file a status report prior to the expiration of the stay period.
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **TREATED AS A MOTION TO STAY 5/10/17** /CROSS-INITIAL BRIEF
On Behalf Of STEPHEN LUSTIG
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF; 30 DAYS TO 5/08/17
On Behalf Of STEPHEN LUSTIG
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/17/17
On Behalf Of STEPHEN LUSTIG
Docket Date 2017-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the parties' January 11, 2017 joint motion for extension of time is granted, and appellant shall serve the initial brief by January 30, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the parties' joint January 12, 2017 motion to supplement the record with the documents referenced in the motion is granted, and the supplemental record is deemed filed.
Docket Date 2017-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WAYNE GOLDMAN
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAYNE GOLDMAN
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 28, 2016 motion for enlargement of time is granted, and appellants shall serve the initial brief on or before January 12, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAYNE GOLDMAN
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 11/28/16
On Behalf Of WAYNE GOLDMAN
Docket Date 2016-08-19
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1347 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN LUSTIG
Docket Date 2016-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 10/14/16
On Behalf Of WAYNE GOLDMAN
Docket Date 2016-06-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 6/13/16 (WITH FEE)
Docket Date 2016-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE GOLDMAN

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-23
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State