Search icon

PAPA JOE'S OF LAKE MARY, INC. - Florida Company Profile

Company Details

Entity Name: PAPA JOE'S OF LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA JOE'S OF LAKE MARY, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P97000027783
FEI/EIN Number 593430985

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

Mail Address: P.O. BOX 951659, LAKE MARY, FL, 32795, US
Address: 4205 LAKE MARY BLVD., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMALDI RICHARD T Director 1485 SHADWELL CIR, HEATHROW, FL, 32746
GIAMBRONE GIUSEPPE Director 280 KIPLING CT, HEATHROW, FL, 32746
GRIMALDI MICHAEL A Chief Financial Officer P.O. BOX 951659, LAKE MARY, FL, 32795
GRIMALDI RICHARD T Agent 1485 SHADWELL CIR., HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF MAILING ADDRESS 2020-02-25 4205 LAKE MARY BLVD., LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2008-04-08 GRIMALDI, RICHARD T -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 1485 SHADWELL CIR., HEATHROW, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State