Entity Name: | PAPA GINO'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jan 1992 (33 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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DEERY CRAIG H | Director | 175 FEDERAL ST 10TH FL, BOSTON, MA, 02110 |
JONES ROSS M | Director | ONE BOSTON PLACE, STE 3300, BOSTON, MA, 02108 |
HALE WILLIAM C | Director | 8 CHERRY ST, DANVERS, MA, 01923 |
VALENTI NICK | Director | 120 W 45TH ST, NEW YORK, NY, 10036 |
ZACHEM TYLER T | Director | 101 E 52ND ST 31ST FL, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
GALLIGAN III T | President | 600 PROVIDENCE HWY., DEDHAM, MA, 02026 |
Name | Role | Address |
---|---|---|
GALLIGAN III T | Chief Executive Officer | 600 PROVIDENCE HWY., DEDHAM, MA, 02026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REINSTATEMENT | 1995-09-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
NAME CHANGE AMENDMENT | 1992-11-09 | PAPA GINO'S, INC. | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State