State of Wisconsin

Department of Financial Institutions

Advanced Search for:
searching registered agents, by exact phrase, whose entity's status is active or inactive, whose entity's type is any
Corporate Records Result of lookup for R031170 (at 5/15/2024 5:15 AM )

ECO FIBRE, INC.

Vital Statistics
Entity ID R031170
Registered
Effective Date
02/02/1996
Period of Existence PER
Status Administratively Dissolved   Request a Certificate of Status
Status Date 03/14/2020
Entity Type Domestic Business
Annual Report
Requirements
Business Corporations are required to file an Annual Report under s.180.1622 WI Statutes.
 
Addresses
Registered Agent
Office
RONALD H VAN DEN HEUVEL
500 FORTUNE AVE
DE PERE , WI 54115-9146
Principal Office
500 FORTUNE AVE
DE PERE , WI 54115-9146
 
Historical Information
Annual Reports
YearReelImageFiled ByStored On
2017 000 0000 online database
2015 000 0000 online database
2014 000 0000 online database
2012 000 0000 online database
2009 000 0000 online database
2008 000 0000 online database
2007 000 0000 online database
2006 000 0000 online database
2005 111 1111 paper image
2004 111 1111 paper image
2003 111 1111 paper image
2002 006 0184 paper microfilm
2001 006 0861 paper microfilm
2000 006 1258 paper microfilm
1999 008 0464 paper microfilm
1998 001 0836 paper microfilm
Certificates of
Newly-elected
Officers/Directors
None
Old Names
Change DateName
Current ECO FIBRE, INC.
03/28/2005 RE-BOX PAPER, INC.
10/15/1999 RE-BOX PACKAGING, INC.
04/09/1997 RE-BOX PAPER, INC.

Chronology
Effective DateTransactionProcessed DateDescription
02/02/1996 Incorporated/Qualified/Registered 02/08/1996 
04/02/1997 Restated Articles 04/09/1997 
04/09/1997 Amendment 04/15/1997NAME CHG
01/01/1998 Delinquent 01/01/1998 
02/06/1998 Restored to Good Standing 02/06/1998 
08/18/1998 Change of Registered Agent 08/24/1998 
05/12/1999 Change of Registered Agent 05/12/1999FM 16 1999
10/15/1999 Amendment 10/15/1999NAME CHG
05/03/2000 Change of Registered Agent 05/03/2000FM16-2000
09/27/2004 Change of Registered Agent 10/01/2004
03/28/2005 Amendment 03/23/2005Old Name = RE-BOX PAPER, INC.
09/05/2006 Change of Registered Agent 09/05/2006FM16-E-Form
05/20/2009 Change of Registered Agent 05/20/2009FM16-E-Form
01/01/2011 Delinquent 01/01/2011 
01/09/2012 Notice of Administrative Dissolution 01/09/2012 
02/03/2012 Restored to Good Standing 02/03/2012E-Form
02/03/2012 Change of Registered Agent 02/03/2012FM16-E-Form
01/01/2014 Delinquent 01/01/2014 
11/11/2014 Restored to Good Standing 11/11/2014E-Form
01/01/2017 Delinquent 01/01/2017 
08/24/2017 Restored to Good Standing 08/24/2017Form16 OnlineForm
08/24/2017 Change of Registered Agent 08/24/2017Form16 OnlineForm
01/01/2019 Delinquent 01/01/2019 
01/13/2020 Notice of Administrative Dissolution 01/13/2020 
03/14/2020 Administrative Dissolution 03/14/2020