Search icon

PAPA JOE'S PIZZA & PASTA,INC. - Florida Company Profile

Company Details

Entity Name: PAPA JOE'S PIZZA & PASTA,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA JOE'S PIZZA & PASTA,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: 03 Mar 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000020137
FEI/EIN Number 651007002

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

Address: 19361 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US
Mail Address: 19361 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAGATI CALOGERO President 19361 S. DIXIE HWY, MIAMI, FL, 33157
SANTAGATI CALOGERO Director 19361 S. DIXIE HWY, MIAMI, FL, 33157
CARLA CARMELO L Vice President 19361 S. DIXIE HWY, MIAMI, FL, 33157
CARLA CARMELO L Director 19361 S. DIXIE HWY, MIAMI, FL, 33157
SANTAQGATI CALOGERO Agent 19361 S. DIXIE HIGHWAY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043681 LILO'S PIZZA EXPIRED 2011-05-05 2016-12-31 - 19361 S. DIXIE HIGHWAY, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-05-04 SANTAQGATI, CALOGERO -
AMENDMENT 2011-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 19361 S. DIXIE HIGHWAY, MIAMI, FL 33157 -
AMENDMENT 2011-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 19361 S. DIXIE HIGHWAY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-04-28 19361 S. DIXIE HIGHWAY, MIAMI, FL 33157 -
AMENDMENT 2010-01-04 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Amendment 2011-05-04
ANNUAL REPORT 2011-04-29
Amendment 2011-03-18
Off/Dir Resignation 2011-03-18
ANNUAL REPORT 2010-04-28
Amendment 2010-01-04
ANNUAL REPORT 2009-05-08
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State