Entity Name: | ATLANTIC PAPER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC 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: | 19 Aug 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P97000071820 |
FEI/EIN Number |
650775599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 NW 79 PL UNIT D-1, MIAMI, FL, 33166, US |
Mail Address: | 770 NW 79 PL UNIT D-1, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO ENRIQUE | President | 4688 NW 114TH AVE #105, MIAMI, FL, 33172 |
BELLO ENRIQUE | Director | 4688 NW 114TH AVE #105, MIAMI, FL, 33172 |
ALOM ALFREDO | Vice President | 600 NW 43 CT, MIAMI, FL, 33126 |
ALOM ALFREDO | Secretary | 600 NW 43 CT, MIAMI, FL, 33126 |
ALOM ALFREDO | Director | 600 NW 43 CT, MIAMI, FL, 33126 |
GOMEZ JORGE | Treasurer | 4688 NW 114TH AVE #105, MIAMI, FL, 33172 |
GOMEZ JORGE | Director | 4688 NW 114TH AVE #105, MIAMI, FL, 33172 |
ALOM ALFREDO | Agent | 600 NW 43 CT, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-22 | 770 NW 79 PL UNIT D-1, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2001-05-22 | 770 NW 79 PL UNIT D-1, MIAMI, FL 33166 | - |
AMENDMENT | 2000-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-05-04 | ALOM, ALFREDO | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-04 | 600 NW 43 CT, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900014381 | LAPSED | 04-10314 (CA 31) | CIR CRT MIAMI-DADE CTY FL | 2006-02-14 | 2011-09-29 | $377177.14 | OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126 |
J02000360812 | LAPSED | 02-14226 CA 30 | 11TH JUD-MIAMI DADE CTY COURT | 2002-08-28 | 2007-09-09 | $80582.04 | COLONIAL BANK, 1200 BRICKELL AVENUE, MIAMI FLORIDA 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-17 |
Amendment | 2000-02-04 |
ANNUAL REPORT | 1999-05-24 |
ANNUAL REPORT | 1998-05-04 |
Domestic Profit Articles | 1997-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State