Entity Name: | PAPA BEES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | P09000066331 |
FEI/EIN Number | 800457681 |
Address: | 480 S. RONALD REAGAN BLVD SUITE 1036, LONGWOOD, FL, 32750 |
Mail Address: | 480 S. Ronald Reagan Blvd, Suite 1036, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMM LORETTA | Agent | 480 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
Monson Ciarra | President | 480 S. Ronald Reagan Blvd, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-12-02 | 480 S. RONALD REAGAN BLVD SUITE 1036, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-02 | HAMM, LORETTA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-02 | 480 S. RONALD REAGAN BLVD., SUITE 1036, LONGWOOD, FL 32750 | No data |
AMENDMENT | 2017-06-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 480 S. RONALD REAGAN BLVD SUITE 1036, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-09 |
Reg. Agent Change | 2019-12-02 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2017-06-08 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State