Name: | Dade Paper & Bag Co. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Apr 2005 (20 years ago) |
Branch of: | Dade Paper & Bag Co., FLORIDA (Company Number 178469) |
Business ID: | 870537 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 9601 NW 112 AveMiami, FL 33178 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Frank Sansone | Other | 9601 Nw 112th Ave, Miami, FL 33178 |
Name | Role | Address |
---|---|---|
Frank Sansone | Vice President | 9601 Nw 112th Ave, Miami, FL 33178 |
Name | Role | Address |
---|---|---|
Robert Tillis | Chief Executive Officer | 9601 Nw 112th Ave, Miami, FL 33178 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Dade Paper & Bag Co. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Dade Paper & Bag Co. |
Annual Report | Filed | 2020-10-01 | Annual Report For Dade Paper & Bag Co. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-25 | Annual Report For Dade Paper & Bag Co. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-01-31 | Annual Report For Dade Paper & Bag Co. |
Annual Report | Filed | 2017-02-10 | Annual Report For Dade Paper & Bag Co. |
Annual Report | Filed | 2016-02-24 | Annual Report For Dade Paper & Bag Co. |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State