Search icon

UNITED PAPER, CORP. - Florida Company Profile

Company Details

Entity Name: UNITED PAPER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PAPER, CORP. 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: 24 Jan 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V09525
FEI/EIN Number 650318546

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

Address: 6661 NW 107 CT, MIAMI, FL, 33178
Mail Address: 6661 NW 107 CT, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLACRECES MANUEL President 7302 NW 107 PL, MIAMI, FL, 33178
VILLACRECES MANUEL Secretary 7302 NW 107 PL, MIAMI, FL, 33178
VILLACRECES MANUEL Director 7302 NW 107 PL, MIAMI, FL, 33178
EUCARIS SCOTT Vice President 7302 NW 107 PL, MIAMI, FL, 33178
EUCARIS SCOTT Director 7302 NW 107 PL, MIAMI, FL, 33178
TORRES JUAN CARLOS Treasurer 7302 NW 107 PL, MIAMI, FL, 33178
TORRES JUAN CARLOS Director 7302 NW 107 PL, MIAMI, FL, 33178
SCOTT SONIA Secretary 7302 NW 107 PL, MIAMI, FL, 33178
SCOTT SONIA Director 7302 NW 107 PL, MIAMI, FL, 33178
VILLACRECES MANUEL Agent 11112 NW 72 TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6661 NW 107 CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2003-05-05 6661 NW 107 CT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 11112 NW 72 TERRACE, MIAMI, FL 33178 -
REINSTATEMENT 1998-02-13 - -
REGISTERED AGENT NAME CHANGED 1998-02-13 VILLACRECES, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-02-22
REINSTATEMENT 1998-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State