Search icon

PAPI'S N.Y. PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: PAPI'S N.Y. PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPI'S N.Y. PIZZA, 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: 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: 23 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1995 (29 years ago)
Document Number: P93000015794
FEI/EIN Number 650389896

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

Address: 6872 N. POWERLINE ROAD, FT. LAUDERDALE, FL, 33309
Mail Address: 6872 N. POWERLINE ROAD, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER ALVES Director 6872 N. POWERLINE ROAD, FT. LAUDERDALE, FL, 33309
WAGNER ALVES President 6872 N. POWERLINE ROAD, FT. LAUDERDALE, FL, 33309
WAGNER ALVES Treasurer 6872 N. POWERLINE ROAD, FT. LAUDERDALE, FL, 33309
WAGNER ALVES Agent 6872 N. POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-05-30 WAGNER, ALVES -
REGISTERED AGENT ADDRESS CHANGED 2002-05-30 6872 N. POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State