Search icon

NEW AGE PLASTICS & PAPER, INC. - Florida Company Profile

Company Details

Entity Name: NEW AGE PLASTICS & PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AGE PLASTICS & 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 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000027976
FEI/EIN Number 650669581

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

Address: 1551 W COPANS RD, S-100, POMPANO BEACH, FL, 33064-1513, US
Mail Address: 1551 W COPANS RD, STE. 100, POMPANO BEACH, FL, 33064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESKIN SANFORD Director 17032 NORTHWAY CIRCLE, BOCA RATON, FL, 33073
SESKIN SANFORD President 17032 NORTHWAY CIRCLE, BOCA RATON, FL, 33073
SESKIN SANFORD Secretary 17032 NORTHWAY CIRCLE, BOCA RATON, FL, 33073
SESKIN SANFORD Treasurer 17032 NORTHWAY CIRCLE, BOCA RATON, FL, 33073
SESKIN NATHAN Director 18915 LA COSTA LANE, BOCA RATON, FL, 33073
SESKIN NATHAN Vice President 18915 LA COSTA LANE, BOCA RATON, FL, 33073
SOLOMON JIM E Agent 1180 SOUTH POWERLINE RD., SUITE #207-209, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-28 1551 W COPANS RD, S-100, POMPANO BEACH, FL 33064-1513 -
CHANGE OF MAILING ADDRESS 1998-01-28 1551 W COPANS RD, S-100, POMPANO BEACH, FL 33064-1513 -

Documents

Name Date
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-27
DOCUMENTS PRIOR TO 1997 1996-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State