Search icon

EDWARDS PAPER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: EDWARDS PAPER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARDS PAPER COMPANY, 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: 09 Jul 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: V49692
FEI/EIN Number 650351236

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

Address: 3775 N.W. 77TH ST, MIAMI, FL, 33147, US
Mail Address: 3775 N.W. 77TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CAREAGA MIRTHA Vice President 7300 S.W. 148 ST, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-01-05 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 3775 N.W. 77TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1998-02-17 3775 N.W. 77TH ST, MIAMI, FL 33147 -
NAME CHANGE AMENDMENT 1994-03-17 EDWARDS PAPER COMPANY, INC. -
NAME CHANGE AMENDMENT 1993-11-15 FORTE EDWARD PAPER COMPANY, INC. -

Documents

Name Date
Off/Dir Resignation 2000-06-28
Off/Dir Resignation 2000-04-10
Reg. Agent Change 2000-01-05
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-07-05
ANNUAL REPORT 1995-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State