Entity Name: | PAPA SAUCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAPA SAUCE, 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: |
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: | 28 Nov 2006 (18 years ago) |
Document Number: | P06000147512 |
FEI/EIN Number |
412220216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 269 SOUTH DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | P. O. BOX 327, DEERFIELD BEACH, FL, 33443, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS DARWIN | President | P. O. BOX 327, DEERFIELD BEACH, FL, 33443 |
HARRIS LAISHASA | Vice President | P. O. BOX 327, DEERFIELD BEACH, FL, 33442 |
BROOKS DARWIN | Agent | 269 S. Dixie Hwy, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-26 | 269 S. Dixie Hwy, Suite C, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 269 SOUTH DIXIE HIGHWAY, SUITE C, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | BROOKS, DARWIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State