Entity Name: | LA PAPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA PAPA, 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: | 10 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000044130 |
FEI/EIN Number |
200849204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7650 BRUNSON CIRCLE, LAKE WORTH, FL, 33467 |
Mail Address: | 7650 BRUNSON CIRCLE, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTER H. MESSICK, P.A. | Agent | - |
CARNEY MERCY M | President | 7650 BRUNSON CIRCLE, LAKE WORTH, FL, 33467 |
CARNEY JASON | Vice President | 7650 BRUNSON CIRCLE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 7650 BRUNSON CIRCLE, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 7650 BRUNSON CIRCLE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 1900 CORPORATE BLVD., SUITE 305 WEST, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-21 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State