Search icon

PAPA'S MEAT MARKET INC. - Florida Company Profile

Company Details

Entity Name: PAPA'S MEAT MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA'S MEAT MARKET 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: 10 Sep 1998 (27 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P98000080014
FEI/EIN Number 650861741

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

Address: 207 NORTH A STREET, LAKE WORTH, FL, 33460
Mail Address: 207 NORTH A STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE MARIA President 207 NORTH A STREET, LAKE WORTH, FL, 33460
INFANTE MARIA Agent 207 NORTH A STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF MAILING ADDRESS 2018-04-19 207 NORTH A STREET, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 207 NORTH A STREET, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 207 NORTH A STREET, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2000-02-14 INFANTE, MARIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State