Search icon

PAPA'S II INC.

Company Details

Entity Name: PAPA'S II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000048293
FEI/EIN Number 262428427
Address: 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231
Mail Address: 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PONZO MICHAEL Agent 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231

President

Name Role Address
PONZO MICHAEL President 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231

Secretary

Name Role Address
PONZO MICHAEL Secretary 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231

Director

Name Role Address
PONZO MICHAEL Director 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231
PONZO PAULA Director 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231

Vice President

Name Role Address
PONZO PAULA Vice President 5833 DRIFTWOOD AVE., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 5833 DRIFTWOOD AVE., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2009-04-25 5833 DRIFTWOOD AVE., SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2009-04-25 PONZO, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 5833 DRIFTWOOD AVE., SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-25
Domestic Profit 2008-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State