Search icon

ATLANTIC PAPER INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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