Search icon

AIR PAPA BRAVO, CORP. - Florida Company Profile

Company Details

Entity Name: AIR PAPA BRAVO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR PAPA BRAVO, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2004 (21 years ago)
Document Number: P04000006653
FEI/EIN Number 300225812

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

Address: 630 JASMINE ROAD, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 630 JASMINE ROAD, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDRUP MELISSA Vice President 711 Charolais Circle, Edwards, CO, 81632
BORRERO JOSE L President 630 JASMINE ROAD, ALTAMONTE SPRINGS, FL, 32701
MONTALVO EILEEN Secretary 630 JASMINE ROAD, ALTAMONTE SPRINGS, FL, 32701
BORRERO JOSE L Agent 630 Jasmine Road, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-08 BORRERO, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 630 Jasmine Road, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 630 JASMINE ROAD, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2006-09-01 630 JASMINE ROAD, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-08-20
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State