Entity Name: | PAPER LION PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1995 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P95000060291 |
Address: | 821 STONECHAPEL CT, APOPKA, FL 32712 |
Mail Address: | 821 STONECHAPEL CT, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD, ROGER J | Agent | 1218 E ROBINSON ST, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
BLOCKER, BONNIE | President | 821 STONECHAPEL CT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
BLOCKER, BONNIE | Director | 821 STONECHAPEL CT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
BLOCKER, BONNIE | Secretary | 821 STONECHAPEL CT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
BLOCKER, BONNIE | Treasurer | 821 STONECHAPEL CT, APOPKA, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
NAME CHANGE AMENDMENT | 1995-10-09 | PAPER LION PRODUCTS, INC. | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-08-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State