Search icon

PAPA GIOVANNI, INC - Florida Company Profile

Company Details

Entity Name: PAPA GIOVANNI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 01 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000009584
FEI/EIN Number 32-0486772

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

Address: 480 Lawrence Rd, Delray beach, FL, 33445, US
Mail Address: 7885 Venture Ctr Way, Apt 8211, Boynton Beach, FL, 33437, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLOGNA PIETRO President 1115 SE ORIENTAL AV, PORT ST LUCIE, FL, 34952
BOLOGNA PIETRO Secretary 1115 SE ORIENTAL AV, PORT ST LUCIE, FL, 34952
BOLOGNA PIETRO Treasurer 1115 SE ORIENTAL AV, PORT ST LUCIE, FL, 34952
BOLOGNA PIETRO Director 1115 SE ORIENTAL AV, PORT ST LUCIE, FL, 34952
LUCCIN ERNST Vice President 480 LAWRENCE ROAD, DELRAY BEACH, FL, 33445
LUCCIN JR DIEUNOR Manager 7885 VENTURA CENTER WAY, BOYNTON BEACH, FL, 33437
Luccin Jr Dieunor Agent 480 LAWRENCE ROAD, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017302 PAPA GIOVANNI FOUNDATION (A NON PROFIT ORGANIZATION) EXPIRED 2018-02-01 2023-12-31 - 1115 SE ORIENTAL AVE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 480 Lawrence Rd, Delray beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2021-02-25 480 Lawrence Rd, Delray beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 480 LAWRENCE ROAD, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2020-11-04 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 Luccin Jr, Dieunor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-12-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-11-04
Amendment 2019-12-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2016-02-23
Domestic Non-Profit 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State