Search icon

PAJANOS PIZZA & SUBS, INC. - Florida Company Profile

Company Details

Entity Name: PAJANOS PIZZA & SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAJANOS PIZZA & SUBS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: H92364
FEI/EIN Number 592617871

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

Address: 1307 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 1307 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAONE MICHAEL President 1307 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
FARAONE MICHAEL Director 1307 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
BASKIN RANDALL DESQ Agent 14020 ROOSEVELT BLVD STE 808, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 BASKIN, RANDALL D, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 14020 ROOSEVELT BLVD STE 808, CLEARWATER, FL 33762 -
AMENDMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 1307 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2008-07-17 1307 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000016075 TERMINATED 1000000872646 PINELLAS 2021-01-07 2041-01-13 $ 1,355.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000346963 TERMINATED 1000000825831 PINELLAS 2019-05-08 2039-05-15 $ 1,680.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000729079 TERMINATED 1000000802272 PINELLAS 2018-10-29 2028-10-31 $ 423.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Amendment 2020-10-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State