Entity Name: | PAPA'S DREAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Mar 1973 (52 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 725804 |
FEI/EIN Number |
237378095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SPRINGWOOD DR, ORLANDO, FL, 32839, US |
Mail Address: | 801 SPRINGWOOD DR, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRED LANGSTON | President | 801 SPRINGWOOD DRIVE, ORLANDO, FL, 32839 |
FRED LANGSTON | Director | 801 SPRINGWOOD DRIVE, ORLANDO, FL, 32839 |
LANGSTON LU | Vice President | 801 SPRINGWOOD DRIVE, ORLANDO, FL, 32839 |
LANGSTON LU | Director | 801 SPRINGWOOD DRIVE, ORLANDO, FL, 32839 |
BRYANT BOYDSTUN | Secretary | 2600 NINTH STREET NORTH, ST. PETERSBURG, FL, 32839 |
BRYANT BOYDSTUN | Director | 2600 NINTH STREET NORTH, ST. PETERSBURG, FL, 32839 |
BRYANT BOYDSTUN | Agent | 2600 NINTH STREET NORTH, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | BRYANT, BOYDSTUN | - |
PENDING REINSTATEMENT | 2011-05-16 | - | - |
REINSTATEMENT | 2011-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-26 | 801 SPRINGWOOD DR, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2000-07-26 | 801 SPRINGWOOD DR, ORLANDO, FL 32839 | - |
NAME CHANGE AMENDMENT | 1983-06-09 | PAPA'S DREAM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-20 |
REINSTATEMENT | 2011-05-16 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State