Search icon

SOUTHERN PAPER, INC. - Florida Company Profile

Company Details

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

SOUTHERN 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: 10 Mar 1997 (28 years ago)
Date of dissolution: 02 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P97000021649
FEI/EIN Number 650740269

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

Address: 2150 NW 102 PL, MIAMI, FL, 33172, US
Mail Address: 2150 NW 102 PL, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN PATRICK President 11 MADISON AVE., NEW YORK, NY, 10010
MULLEN PATRICK Secretary 11 MADISON AVE., NEW YORK, NY, 10010
FRANQUIZ MIGUEL President 2150 NW 102 PL, MIAMI, FL, 33172
FRANQUIZ MIGUEL Secretary 2150 NW 102 PL, MIAMI, FL, 33172
FRANQUIZ MIGUEL Treasurer 2150 NW 102 PL, MIAMI, FL, 33172
FRANQUIZ MIGUEL Director 2150 NW 102 PL, MIAMI, FL, 33172
MULLEN PATRICK Vice President 11 MADISON AVE., NEW YORK, NY, 10010
MULLEN PATRICK Treasurer 11 MADISON AVE., NEW YORK, NY, 10010
GOULD HARRY E President 11 MADISON AVE., NEW YORK, NY, 10010
GOULD HARRY E Chairman 11 MADISON AVE., NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
CONVERSION 2010-03-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000023931. CONVERSION NUMBER 700000103297
REINSTATEMENT 2009-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 2150 NW 102 PLACE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 2150 NW 102 PL, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-05-05 2150 NW 102 PL, MIAMI, FL 33172 -
AMENDMENT 2000-02-24 - -
REGISTERED AGENT NAME CHANGED 2000-01-29 FRANQUIZ, MIGUEL -

Documents

Name Date
REINSTATEMENT 2009-06-10
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-09-25
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-05-22
Amendment 2000-02-24
ANNUAL REPORT 2000-01-29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State