Search icon

U PAPA'S CORP.

Company Details

Entity Name: U PAPA'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2008 (16 years ago)
Date of dissolution: 07 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: P08000090312
FEI/EIN Number 263475796
Address: 5610 NW 61ST ST,, 1109, COCONUT CREEK, FL, 33073
Mail Address: 5610 NW 61ST ST,, 1109, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VIERA-MEDAL MIGUEL Agent 5610 NW 61ST. ST, COCONUT CREEK, FL, 33073

President

Name Role Address
VIERA-MEDAL MIGUEL President 5610 NW 61ST ST, 1109, COCONUT CREEK, FL, 33073

Director

Name Role Address
VIERA-MEDAL MIGUEL Director 5610 NW 61ST ST, 1109, COCONUT CREEK, FL, 33073
PACHECO DANARYS C Director 5610 NW 61ST ST, 1109, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
PACHECO DANARYS C Vice President 5610 NW 61ST ST, 1109, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 5610 NW 61ST ST,, 1109, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2009-04-06 5610 NW 61ST ST,, 1109, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 5610 NW 61ST. ST, SUITE 1109, COCONUT CREEK, FL 33073 No data
NAME CHANGE AMENDMENT 2008-10-29 U PAPA'S CORP. No data

Documents

Name Date
Voluntary Dissolution 2009-12-07
ANNUAL REPORT 2009-04-06
Name Change 2008-10-29
Domestic Profit 2008-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State