Search icon

PAP 193 INC - Florida Company Profile

Company Details

Entity Name: PAP 193 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAP 193 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000000240
FEI/EIN Number 81-0937505

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

Address: 11861 PALM BEACH BLVD, 109, FORT MYERS, FL, 33905, US
Mail Address: 11861 PALM BEACH BLVD, 109, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDAIR MICHAEL President 11861 PALM BEACH BLVD #109, FORT MYERS, FL, 33905
ADDAIR MICHAEL Agent 11861 PALM BEACH BLVD, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037164 PINCH-A-PENNY EXPIRED 2016-04-12 2021-12-31 - 11861 PALM BEACH BLVD # 109, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 ADDAIR, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-05-14
REINSTATEMENT 2017-12-20
Domestic Profit 2015-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State