Search icon

PICCADILLY CAFETERIAS, INC. - Florida Company Profile

Company Details

Entity Name: PICCADILLY CAFETERIAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Jan 1972 (53 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 827392
FEI/EIN Number 720604977

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

Address: 3232 SHERWOOD FOREST BLVD, P.O. BOX 2467, BATON ROUGE, LA, 70821
Mail Address: 3232 SHERWOOD FOREST BLVD, P.O. BOX 2467, BATON ROUGE, LA, 70821
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
SMITH C RAY Director 39 CANTERBURY ROAD, CHARLOTTESVILLE, VA, 22093
MESTAYER MARK L. Chief Financial Officer 17806 CROSSING BLVD, BATON ROUGE, LA
BOZZELL W S Secretary 14236 WOODLAND RIDGE, BATON ROUGE, LA, 70816
CHRISTEL SLAUGHTER D Director 10995 HIGHLAND RD, BATON ROUGE, LA, 70812
LABORDE RONALD Chief Executive Officer 18624 BAY RIDGE COURT, BATON ROUGE, LA, 70817
LABORDE, RONALD A President 18624 BAY RIDGE CT, BATON ROUGE, LA, 70817
LABORDE, RONALD A Director 18624 BAY RIDGE CT, BATON ROUGE, LA, 70817
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
LABORDE, RONALD A Chairman 18624 BAY RIDGE CT, BATON ROUGE, LA, 70817

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1992-03-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000482988 TERMINATED 02-2883-SC MARION COUNTY COURT 2002-09-30 2007-12-11 $5,099.50 BARBARA M LOKOS, 1741 SE 27TH LOOP, OCALA FL 34471

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State