Search icon

CHICKS R US (PBG), INC. - Florida Company Profile

Company Details

Entity Name: CHICKS R US (PBG), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICKS R US (PBG), 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: 17 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000020048
FEI/EIN Number 650410003

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

Address: 12268 GLENMORE DR., CORAL SPRINGS, FL, 33071, US
Mail Address: 12268 GLENMORE DR., CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPELL JEFFREY Director 5971 CATTLEMAN LANE, SARASOTA, FL
PAPELL BENJAMIN President 5971 CATTLEMEN LANE, SARASOTA, FL
PAPELL JEFFREY Agent 300 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 12268 GLENMORE DR., CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 1997-01-29 12268 GLENMORE DR., CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 300 MERIDIAN AVE, APT #7, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State