Search icon

HYDE PARK PAPER COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDE PARK PAPER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000111256
FEI/EIN Number 593619853
Address: 5133 W CYPRESS ST, TAMPA, FL, 33607
Mail Address: 5133 W. CYPRESS ST., TAMPA, FL, 33607
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN PAUL A Director 5133 W CYPRESS STREET, TAMPA, FL, 33607
HOFFMAN KELLY C Director 5133 W CYPRESS STREET, TAMPA, FL, 33607
REIBER JACOB I Agent 26650 STATE ROAD 54, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-04-30 5133 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 5133 W CYPRESS ST, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000009812 LAPSED 1000000314553 HILLSBOROU 2012-12-26 2023-01-02 $ 475.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000547989 LAPSED 8:11-CV-01204-T-26TGW U.S.D.C. MIDDLE DIST. FLORIDA 2011-08-05 2016-08-24 $174,508.25 S. P. RICHARDS COMPANY, 6300 HIGHLANDS PARKWAY, SMYRNA, GA 30081

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFELA07P0123
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-10-02
Description:
CONTRACT CLOSEOUT. DR-1603-LA.
Naics Code:
442110: FURNITURE STORES
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
V673P01682
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7678.00
Base And Exercised Options Value:
7678.00
Base And All Options Value:
7678.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-13
Description:
MEDICAL SUPPLIES
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
V673P01614
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7678.00
Base And Exercised Options Value:
7678.00
Base And All Options Value:
7678.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-30
Description:
MEDICAL SUPPLIES
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State