Search icon

PAPER MASTER OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PAPER MASTER OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPER MASTER OF CENTRAL FLORIDA, 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: 29 Apr 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V32917
FEI/EIN Number 650335599

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

Address: 1210 SARAH ST, LONGWOOD, FL, 32750, US
Mail Address: 1210 SARAH ST, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURETSKY IRA Director 505 KEESAMO WAY, LAKE MARY, FL, 32746
TURETSKY SIDNEY Agent 7600 CURRENCY DRIVE, ORLANDO, FL, 32809
TURETSKY, SIDNEY Director 505 KEESAMO WAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 1210 SARAH ST, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1998-04-17 1210 SARAH ST, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-07 7600 CURRENCY DRIVE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 1997-02-07 TURETSKY, SIDNEY -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1995-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State