Search icon

PASTA FACTORY EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: PASTA FACTORY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTA FACTORY EXPRESS, 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: 02 May 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K84884
FEI/EIN Number 650118316

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

Address: 5733 SW 8TH ST., MIAMI, FL, 33144, US
Mail Address: 5725 SW 8TH ST., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS CARMEN President 5733 SW 8TH ST., MIAMI, FL, 33144
MARMISH PAUL M Agent 3390 KAPOT TERRACE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 3390 KAPOT TERRACE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2009-05-13 5733 SW 8TH ST., MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2009-05-13 MARMISH, PAUL M -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 5733 SW 8TH ST., MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000218312 TERMINATED 1000000104049 26696 0505 2008-12-23 2029-01-22 $ 2,739.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000234640 LAPSED 08-11444 SP-25 MIAMI-DADE CTY. CT. 2008-11-24 2014-02-19 $2,795.28 INERGY PROPANE, LLC D/B/A DELTA 1ST NATIONAL GAS, 2850 SW 71ST AVE., MIAMI, FL 33155
J09000421023 ACTIVE 1000000099042 26649 1751 2008-11-13 2029-01-28 $ 1,769.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000185362 TERMINATED 1000000099042 26649 1751 2008-11-13 2029-01-22 $ 1,769.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000423708 TERMINATED 1000000097712 26635 3371 2008-11-03 2028-11-19 $ 1,851.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000175660 TERMINATED 1000000097712 26635 3371 2008-11-03 2029-01-22 $ 1,865.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000186172 ACTIVE 1000000078759 26362 2206 2008-05-06 2028-06-11 $ 12,421.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000031401 LAPSED 1000000003489 22046 1736 2004-02-17 2024-03-24 $ 149.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State