Search icon

PAPA FRASCO'S, INC. - Florida Company Profile

Company Details

Entity Name: PAPA FRASCO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA FRASCO'S, 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000002651
FEI/EIN Number 341891943

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

Address: 841 UPTON RD., YOUNGSTOWN, OH, 44509
Mail Address: 841 UPTON RD., YOUNGSTOWN, OH, 44509
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOW RON President 355 N.E. 5TH AVE., STE. 1, DELRAY BEACH, FL, 33483
ARNOW RON Secretary 355 N.E. 5TH AVE., STE. 1, DELRAY BEACH, FL, 33483
FRASCO AL Vice President 841 UPTON RD., YOUNGSTOWN, OH, 44509
BEALE DAVID A Agent 355 N.E. 5TH AVE., STE. 1, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 841 UPTON RD., YOUNGSTOWN, OH 44509 -
CHANGE OF MAILING ADDRESS 2001-08-16 841 UPTON RD., YOUNGSTOWN, OH 44509 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-16 355 N.E. 5TH AVE., STE. 1, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-08-16
Domestic Profit 1999-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State