Search icon

PAPI ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: PAPI ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPI ENTERPRISES 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: 28 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000054245
FEI/EIN Number 81-3374934

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

Address: 10686 Bonne Chance Dr, ORLANDO, FL, 32832, US
Mail Address: 10686 Bonne Chance dr, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flick James J Agent 3700 South Conway Road, Orlando, FL, 32812
Peterlyn Killen Officer 10686 Bonne Chance Dr, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 10686 Bonne Chance Dr, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2019-01-11 10686 Bonne Chance Dr, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2018-11-09 Flick, James J -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 3700 South Conway Road, Suite 100, Orlando, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-07-21
Domestic Profit 2016-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State