Entity Name: | PAPPU NATURAL PRODUCTS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAPPU NATURAL PRODUCTS, CORP 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: | 08 Mar 2013 (12 years ago) |
Document Number: | P13000021631 |
FEI/EIN Number |
46-2303800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10715 SW 190 ST Unit 12, Cutler Bay, FL, 33157, US |
Mail Address: | 1464 SE 26 TER, Homestead, FL, 33035-0000, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ HECTOR E | Vice President | 1464 SE 26 Terrace, Homestead, FL, 33035 |
LOPEZ CLAUDIA M | Agent | 1464 SE 26 TER, Homestead, FL, 330350000 |
Lopez Claudia M | President | 1464 SE 26 TER, Homestead, FL, 330350000 |
Lopez Claudia M | Director | 1464 SE 26 TER, Homestead, FL, 330350000 |
LOPEZ HECTOR E | Director | 1464 SE 26 Terrace, Homestead, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-23 | 10715 SW 190 ST Unit 12, Cutler Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 1464 SE 26 TER, Homestead, FL 33035-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 10715 SW 190 ST Unit 12, Cutler Bay, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State