Search icon

ISLAND CHEMICAL AND PAPER, INC.

Company Details

Entity Name: ISLAND CHEMICAL AND PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000095927
FEI/EIN Number APPLIED FOR
Mail Address: 322 ELIZABETH ST., KEY WEST, FL, 33040
Address: 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FOHRMAN DARRYL Agent 322 ELIZABETH ST., KEY WEST, FL, 33040

President

Name Role Address
DAVENPORT WALTER President 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL, 33040

Director

Name Role Address
DAVENPORT WALTER Director 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL, 33040
URBANEK STEVEN Director 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL, 33040
DENKER MITCHELL Director 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL, 33040

Vice President

Name Role Address
URBANEK STEVEN Vice President 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL, 33040

Secretary

Name Role Address
DENKER MITCHELL Secretary 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 121 US HIGHWAY 1, ROCKLAND KEY, KEY WEST, FL 33040 No data

Documents

Name Date
Reg. Agent Resignation 2001-03-16
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State