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 |
Name | Role | Address |
---|---|---|
VIERA-MEDAL MIGUEL | Agent | 5610 NW 61ST. ST, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
VIERA-MEDAL MIGUEL | President | 5610 NW 61ST ST, 1109, COCONUT CREEK, FL, 33073 |
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 |
Name | Role | Address |
---|---|---|
PACHECO DANARYS C | Vice President | 5610 NW 61ST ST, 1109, COCONUT CREEK, FL, 33073 |
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 |
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