Search icon

PAPA SAUCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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