Search icon

PAPA'S SAUCES, INC. - Florida Company Profile

Company Details

Entity Name: PAPA'S SAUCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA'S SAUCES, 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000086828
FEI/EIN Number 593213029

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

Address: 9661 PLUMMER ROAD, JACKSONVILLE, FL, 32219
Mail Address: 9661 PLUMMER ROAD, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW DAVID President 9661 PLUMMER ROAD, JACKSONVILLE, FL, 32219
FEAGLE WILLIAM L Secretary 9661 PLUMMER ROAD, JACKSONVILLE, FL
FEAGLE WILLIAM L Treasurer 9661 PLUMMER ROAD, JACKSONVILLE, FL
FEAGLE WILLIAM L Director 9661 PLUMMER ROAD, JACKSONVILLE, FL
SHAW DAVID Agent 9661 PLUMMER ROAD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-04-04 SHAW, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 9661 PLUMMER ROAD, JACKSONVILLE, FL 32219 -

Documents

Name Date
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State