Search icon

PAPA EDMUND INC.

Company Details

Entity Name: PAPA EDMUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2010 (14 years ago)
Date of dissolution: 26 Sep 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: P10000069672
FEI/EIN Number 273336046
Address: 15530 NW US HIGHWAY 441, ALACHUA, FL, 32615, US
Mail Address: 10535 NW 36TH LANE, GAINESVILLE, FL, 32606, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ARZADON FRANCISCA S Agent 2407 NW 47TH TERRACE, GAINESVILLE, FL, 32606

President

Name Role Address
ARZADON LOUIE President 2407 NW 47TH TERRACE, GAINSVILLE, FL, 32606

Vice President

Name Role Address
ARZADON FRANCISCA Vice President 2407 NW 47TH TERRACE, GAINSVILLE, FL, 32606

Treasurer

Name Role Address
UMAGUING CHESTER Treasurer 2407 NW 47TH TERRACE, GAINESVILLE, FL, 32606

Secretary

Name Role Address
UMAGUING ESPERANZA Secretary 2407 NW 47TH TERRACE10535 NW 36TH LANE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 2407 NW 47TH TERRACE, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 ARZADON, FRANCISCA S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000994864 TERMINATED 1000000513775 ALACHUA 2013-05-16 2033-05-22 $ 2,266.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Voluntary Dissolution 2012-09-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State