Search icon

PAPA JAS, INC. - Florida Company Profile

Company Details

Entity Name: PAPA JAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA JAS, 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: 16 Mar 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000021480
FEI/EIN Number 593323400

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

Address: 1915 E. 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 207 W. PLATT ST, TAMPA, FL, 33606
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZARTE STEPHEN Director 207 W. PLATT STREET, TAMPA, FL, 33606
BAZARTE STEPHEN Agent 207 W. PLATT STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-21 1915 E. 7TH AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 207 W. PLATT STREET, TAMPA, FL 33606 -
REINSTATEMENT 2000-04-25 - -
REGISTERED AGENT NAME CHANGED 2000-04-25 BAZARTE, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 1915 E. 7TH AVENUE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-04-25
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-05
DOCUMENTS PRIOR TO 1997 1995-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State