Search icon

PAPA-RONI PIZZA RESTAURANTE, INC. - Florida Company Profile

Company Details

Entity Name: PAPA-RONI PIZZA RESTAURANTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA-RONI PIZZA RESTAURANTE, 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: 26 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000057431
FEI/EIN Number 593527357

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

Address: 7013 N. HIMES AVE., TAMPA, FL, 33614
Mail Address: 7013 N. HIMES AVE., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOROBKOWSKI TINA President 11811 CYPRESS HILL CR, TAMPA, FL, 33626
RIOS JESSICA S Vice President 11811 CYPRESS HILL CR, TAMPA, FL, 33626
TINA DOROBKOWSKI M Agent 7013 N. HIMES AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-09 - -
REGISTERED AGENT NAME CHANGED 2008-05-09 TINA, DOROBKOWSKI M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000176047 TERMINATED 1000000128674 HILLSBOROU 2009-06-30 2030-02-16 $ 393.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000135159 TERMINATED 1000000120406 HILLSBOROU 2009-04-24 2030-02-16 $ 1,194.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000136581 TERMINATED 1000000076392 018539 000630 2008-04-01 2028-04-23 $ 3,816.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000163249 TERMINATED 1000000047099 17671 001304 2007-04-16 2027-05-30 $ 11,181.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-05-09
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-08-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State