Entity Name: | PJ FOOD SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 1993 (32 years ago) |
Branch of: | PJ FOOD SERVICE, INC., KENTUCKY (Company Number 0294509) |
Document Number: | F93000000594 |
FEI/EIN Number |
61-1210265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 Papa John's Boulevard, Louisville, KY, 40299, US |
Mail Address: | 2002 Papa John's Boulevard, Louisville, KY, 40299, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Oyler Caroline M | Director | 2002 Papa John's Boulevard, Louisville, KY, 40299 |
Oyler Caroline M | Vice President | 2002 Papa John's Boulevard, Louisville, KY, 40299 |
Hutchins R. S | Vice President | 2002 Papa John's Boulevard, Louisville, KY, 40299 |
Collins Christopher K | Treasurer | 2002 Papa John's Boulevard, Louisville, KY, 40299 |
Cox Kenneth M | Assi | 2002 Papa John's Boulevard, Louisville, KY, 40299 |
Matter John M | Assi | 2002 Papa John's Boulevard, Louisville, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2002 Papa John's Boulevard, Louisville, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2002 Papa John's Boulevard, Louisville, KY 40299 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-19 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000033829 | ACTIVE | 1000000940014 | ORANGE | 2023-01-06 | 2043-01-25 | $ 156,510.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347958308 | 0419730 | 2025-01-03 | 9600 DELEGATES DR, ORLANDO, FL, 32837 | |||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2246345 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2014-01-16 |
Emphasis | N: SSTARG12, P: SSTARG12 |
Case Closed | 2014-03-04 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2001-06-21 |
Emphasis | N: MMTARG, S: AMPUTATIONS, S: FOOD PROCESSING |
Case Closed | 2001-07-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2001-06-28 |
Abatement Due Date | 2001-07-03 |
Current Penalty | 828.0 |
Initial Penalty | 828.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State