Search icon

PAPPY'S MOTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PAPPY'S MOTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPPY'S MOTORS OF FLORIDA, 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: 01 May 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000039054
Address: 9470 ULMERTON RD #2B, LARGO, FL, 34641
Mail Address: 9470 ULMERTON RD #2B, LARGO, FL, 34641
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLANGEN GEORGE E Director 1028 BEVERLY, WHEELING, IL, 60090
SCHLANGEN GEORGE E President 1028 BEVERLY, WHEELING, IL, 60090
SCHLANGEN E. R. Director 19823 GULF BLVD #6, INDIAN SHORES, FL, 34643
SCHLANGEN E. R. Vice President 19823 GULF BLVD #6, INDIAN SHORES, FL, 34643
GIBELLINO MIKE Director 9470 ULMERTON RD #2A, LARGO, FL, 34641
GIBELLINO MIKE Vice President 9470 ULMERTON RD #2A, LARGO, FL, 34641
SCHINLER CATHERINE M Director 8950 94TH AVE, SEMINOLE, FL, 34647
SCHINLER CATHERINE M Secretary 8950 94TH AVE, SEMINOLE, FL, 34647
SCHINLER CATHERINE M Treasurer 8950 94TH AVE, SEMINOLE, FL, 34647
MCKEE ROBERT F Agent 1718 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State