Search icon

PAPA JOE'S OF DELTONA, INC. - Florida Company Profile

Company Details

Entity Name: PAPA JOE'S OF DELTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA JOE'S OF DELTONA, 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: 19 Sep 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S81389
FEI/EIN Number 593085070

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

Address: 1382 HOWLAND BLVD., 110, DELTONA, FL, 32738, US
Mail Address: 184 E BAY AVE., LONGWOOD, FL, 32750, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMALDI, RICHARD T. President 1412 SHADWELL CIR, HEATHROW, FL
GIAMBRONE, GIUSEPPE Vice President 382 WINSFORD CT, HEATHROW, FL, 32746
GRIMALDI, RICHARD T. Agent 1412 SHADWELL CIR, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-21 1382 HOWLAND BLVD., 110, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 1412 SHADWELL CIR, HEATHROW, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 1382 HOWLAND BLVD., 110, DELTONA, FL 32738 -
REGISTERED AGENT NAME CHANGED 1991-10-04 GRIMALDI, RICHARD T. -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State