Search icon

PAPA'S PAINTING, INC.

Company Details

Entity Name: PAPA'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1997 (27 years ago)
Date of dissolution: 17 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: P97000107427
FEI/EIN Number 650807798
Address: 2832 STAPLES AVENUE, KEY WEST, FL, 33040
Mail Address: 2832 STAPLES AVENUE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LETO DAROLD P Agent 2832 STAPLES AVENUE, KEY WEST, FL, 33040

President

Name Role Address
LETO DAROLD P President 2832 STAPLES AVENUE, KEY WEST, FL, 33040

Vice President

Name Role Address
LETO DAROLD P Vice President 2832 STAPLES AVENUE, KEY WEST, FL, 33040

Secretary

Name Role Address
LETO DAROLD P Secretary 2832 STAPLES AVENUE, KEY WEST, FL, 33040

Treasurer

Name Role Address
LETO DAROLD P Treasurer 2832 STAPLES AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000057963. CONVERSION NUMBER 500000113765
REGISTERED AGENT NAME CHANGED 2008-04-28 LETO, DAROLD PPVPS No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2832 STAPLES AVENUE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2832 STAPLES AVENUE, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2004-04-30 2832 STAPLES AVENUE, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State