Search icon

PAPPAGALLOS INC - Florida Company Profile

Company Details

Entity Name: PAPPAGALLOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPPAGALLOS 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: 15 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: P08000109201
FEI/EIN Number 611573024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1769 HWY A1A, SATELLITE BEACH, FL, 32937
Mail Address: 17 Barbara Ct, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH DAVID C Director 17 Barbara Ct, Satellite Beach, FL, 32937
RICH DAVID C President 17 Barbara Ct, Satellite Beach, FL, 32937
RICH DAVID C Agent 1769 HWY A1A, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072956 BEACHES AND CREAM ACTIVE 2024-06-12 2029-12-31 - 17 BARBARA CT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 1769 HWY A1A, SATELLITE BEACH, FL 32937 -
NAME CHANGE AMENDMENT 2015-04-03 PAPPAGALLOS INC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
Name Change 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State