Search icon

JOSEPH PAPIN, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH PAPIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH PAPIN, 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: 05 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P96000012318
FEI/EIN Number 59-3362853

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

Address: 103 BIRKWOOD CT, DEBARY, FL, 32713, US
Mail Address: 103 BIRKWOOD CT, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH PAPIN Preside President 103 BIRKWOOD CT, DEBARY, FL, 32713
PAPIN JOSEPH E Agent 103 BIRKWOOD COURT, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 103 BIRKWOOD CT, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2023-05-11 103 BIRKWOOD CT, DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 103 BIRKWOOD COURT, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2023-05-11 PAPIN, JOSEPH E -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-07-15 - -
NAME CHANGE AMENDMENT 2015-07-15 JOSEPH PAPIN, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1997-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465920 TERMINATED 1000001003052 VOLUSIA 2024-07-17 2044-07-24 $ 1,187.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000216998 TERMINATED 1000000886872 VOLUSIA 2021-04-26 2041-05-05 $ 1,686.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000216980 TERMINATED 1000000886871 VOLUSIA 2021-04-26 2041-05-05 $ 2,093.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J08000068925 TERMINATED 1000000072885 6194 1832 2008-02-19 2028-02-27 $ 632.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
Name Change 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8805567100 2020-04-15 0491 PPP 103 BIRKWOOD COURT, DEBARY, FL, 32713-2223
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-2223
Project Congressional District FL-07
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27999.31
Forgiveness Paid Date 2021-05-25
6645968600 2021-03-23 0491 PPS 103 Birkwood Ct, Debary, FL, 32713-2223
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28560.95
Loan Approval Amount (current) 28560.95
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-2223
Project Congressional District FL-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28682.33
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State