Entity Name: | PAPA'S PIZZA TO-GO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Sep 2010 (14 years ago) |
Date of dissolution: | 17 Sep 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Sep 2014 (10 years ago) |
Document Number: | F10000003979 |
FEI/EIN Number | 581679574 |
Address: | 2525 TELEGRAPH ROAD, SUITE 304, BLOOMFIELD HILLS, MI, 48302 |
Mail Address: | 2525 TELEGRAPH ROAD, SUITE 304, BLOOMFIELD HILLS, MI, 48302 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ASKAR BASSAM | President | 2525 TELEGRAPH ROAD, SUITE 304, BLOOMFIELD HILLS, MI, 48302 |
Name | Role | Address |
---|---|---|
ASKAR KOUSAY | Secretary | 2525 TELEGRAPH ROAD, SUITE 304, BLOOMFIELD HILLS, MI, 48302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-09-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 2525 TELEGRAPH ROAD, SUITE 304, BLOOMFIELD HILLS, MI 48302 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 2525 TELEGRAPH ROAD, SUITE 304, BLOOMFIELD HILLS, MI 48302 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2014-09-17 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-01-17 |
Foreign Profit | 2010-09-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State