Search icon

PAPA DICK'S, INC.

Company Details

Entity Name: PAPA DICK'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000051491
FEI/EIN Number 651106191
Address: 1511 Lake Clay Drive, Lake Placid, FL, 33852, US
Mail Address: 1511 Lake Clay Drive, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
OLBRYCH RICHARD A Agent 1511 Lake Clay Drive, Lake Placid, FL, 33852

President

Name Role Address
OLBRYCH RICHARD A President 1511 Lake Clay Drive, Lake Placid, FL, 33852

Vice President

Name Role Address
OLBRYCH RICHARD A Vice President 1511 Lake Clay Drive, Lake Placid, FL, 33852

Secretary

Name Role Address
OLBRYCH RICHARD A Secretary 1511 Lake Clay Drive, Lake Placid, FL, 33852

Treasurer

Name Role Address
OLBRYCH RICHARD A Treasurer 1511 Lake Clay Drive, Lake Placid, FL, 33852

Director

Name Role Address
OLBRYCH RICHARD A Director 1511 Lake Clay Drive, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1511 Lake Clay Drive, Lake Placid, FL 33852 No data
CHANGE OF MAILING ADDRESS 2017-04-18 1511 Lake Clay Drive, Lake Placid, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1511 Lake Clay Drive, Lake Placid, FL 33852 No data

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State