Search icon

PAPAS MEAT MARKET #2, INC. - Florida Company Profile

Company Details

Entity Name: PAPAS MEAT MARKET #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPAS MEAT MARKET #2, 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: 29 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000064050
FEI/EIN Number 651021053

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

Address: 823 ORANGE AVE, FORT PIERCE, FL, 34950
Mail Address: 823 ORANGE AVE, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE GABINO President 823 ORANGE AVE, FT PIERCE, FL, 34950
INFANTE GABINO Director 823 ORANGE AVE, FT PIERCE, FL, 34950
INFANTE GABINO Agent 823 ORANGE AVE, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 823 ORANGE AVE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2008-10-01 823 ORANGE AVE, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 823 ORANGE AVE, FT PIERCE, FL 34950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State