Search icon

PAPA JOE'S OYSTER BAR & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: PAPA JOE'S OYSTER BAR & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA JOE'S OYSTER BAR & GRILL, 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: 01 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000102568
FEI/EIN Number 593693787

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

Address: 45 Ave. D, APALACHICOLA, FL, 32320, US
Mail Address: 45 Ave. D, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRED WILLIAM S President 15 BIG OAKS BLUFF RD, APALACHICOLA, FL, 32320
NORRED SANDRA H Vice President 15 BIG OAKS BLUFF RD, APALACHICOLA, FL, 32320
NORRED SANDRA H Treasurer 15 BIG OAKS BLUFF RD, APALACHICOLA, FL, 32320
NORRED SANDRA H Secretary 15 BIG OAKS BLUFF RD, APALACHICOLA, FL, 32320
NORRED SANDRA H Agent 15 BIG OAKS - BLUFF RD., APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 45 Ave. D, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2014-04-23 45 Ave. D, APALACHICOLA, FL 32320 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000625838 ACTIVE 1000000840811 FRANKLIN 2019-09-13 2039-09-18 $ 3,797.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000128411 ACTIVE 1000000815383 FRANKLIN 2019-02-11 2039-02-20 $ 4,998.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J19000128437 ACTIVE 1000000815385 FRANKLIN 2019-02-11 2029-02-20 $ 356.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000088997 ACTIVE 1000000774036 FRANKLIN 2018-02-26 2038-02-28 $ 4,886.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J18000153072 LAPSED 18-005176 CA 11 MIAMI-DADE CIRCUIT COURT 2018-01-18 2023-04-18 $79,344.70 ITRIA VENTURES LLC, 462 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY 10018
J17000671349 ACTIVE 1000000765233 FRANKLIN 2017-12-07 2037-12-13 $ 17,817.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State