Search icon

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

Company Details

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

PAPA JOE'S OF DEBARY, 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: 09 Oct 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V70621
FEI/EIN Number 593146480

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

Address: 2975 ENTERPRISE ROAD, DEBARY, FL, 32713
Mail Address: 2975 ENTERPRISE ROAD, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMBRONE, GIUSEPPE Vice President 455 SAXON BLVD, DELTONA, FL
GIAMBRONE, MIMA Secretary 455 SAXON BLVD, DELTONA, FL
GIAMBRONE, MIMA Treasurer 455 SAXON BLVD, DELTONA, FL
GRIMALDI RICHARD President 1412 SHADWELL CIR, HEATHEROW, FL
GRIMALDI RICHARD T. Agent 1412 SHADWELL CIR, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 1412 SHADWELL CIR, HEATHROW, FL 32746 -
REGISTERED AGENT NAME CHANGED 1994-04-26 GRIMALDI, RICHARD T. -

Documents

Name Date
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State