Search icon

PAPA GINO'S, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAPA GINO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jan 1992 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P37165
FEI/EIN Number 330491264
Address: 600 PROVIDENCE HIGHWAY, DEDHAM, MA, 02026, US
Mail Address: 600 PROVIDENCE HIGHWAY, DEDHAM, MA, 02024
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEERY CRAIG H Director 175 FEDERAL ST 10TH FL, BOSTON, MA, 02110
GALLIGAN III T President 600 PROVIDENCE HWY., DEDHAM, MA, 02026
GALLIGAN III T Chief Executive Officer 600 PROVIDENCE HWY., DEDHAM, MA, 02026
JONES ROSS M Director ONE BOSTON PLACE, STE 3300, BOSTON, MA, 02108
VALENTI NICK Director 120 W 45TH ST, NEW YORK, NY, 10036
HALE WILLIAM C Director 8 CHERRY ST, DANVERS, MA, 01923
ZACHEM TYLER T Director 101 E 52ND ST 31ST FL, NEW YORK, NY, 10022
- Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-03 600 PROVIDENCE HIGHWAY, DEDHAM, MA 02026 -
REINSTATEMENT 1995-09-06 - -
CHANGE OF MAILING ADDRESS 1995-09-06 600 PROVIDENCE HIGHWAY, DEDHAM, MA 02026 -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1992-11-09 PAPA GINO'S, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-08-22
ANNUAL REPORT 1996-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State