Search icon

SUN-TEX PAPER & CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: SUN-TEX PAPER & CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-TEX PAPER & CHEMICALS, 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: 06 Jul 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000060379
FEI/EIN Number 650931578

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

Address: 1455 RAILHEAD BLVD, SUITE #28, NAPLES, FL, 34110
Mail Address: 1455 RAILHEAD BLVD, SUITE #28, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND THOMAS A President 170 WESTWOOD DR, NAPLES, FL, 34110
STRICKLAND THOMAS A Treasurer 170 WESTWOOD DR, NAPLES, FL, 34110
STRICKLAND THOMAS A Secretary 170 WESTWOOD DR, NAPLES, FL, 34110
STRICKLAND THOMAS A Vice President 170 WESTWOOD DR, NAPLES, FL, 34110
STRICKLAND TOM Agent 170 WESTWOOD DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 1455 RAILHEAD BLVD, SUITE #28, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2001-10-22 1455 RAILHEAD BLVD, SUITE #28, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-22 170 WESTWOOD DR, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000360762 LAPSED COCO-02-2 ORNAGE COUNTY COURT 2002-07-23 2007-09-09 $11793.85 DADE PAPER & BAG CO, PO BOX 523666, MIAMI FLORIDA 33152
J02000300008 LAPSED 02-5205 COWE BROWARD COUNTY 2002-07-22 2007-07-29 $5,720.37 MUTUAL DISTRIBUTORS, INC. DBA MUTUAL WHOLESALE COMPANY, 2800 N ANDREWS AVE EXT, POMPANO BEACH FL 33064

Documents

Name Date
REINSTATEMENT 2001-10-22
Domestic Profit 1999-07-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State