PAPA GIOVANNI, INC - Florida Company Profile

Entity Name: | PAPA GIOVANNI, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 |
City: | Delray Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State