Entity Name: | JERRY'S FAMOUS DELI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Aug 1996 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F96000004430 |
FEI/EIN Number | 95-3302338 |
Address: | 11011 Olinda St, Sun Valley, CA 91352 |
Mail Address: | 11011 Olinda St, Sun Valley, CA 91352 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPCO, INC. | Agent |
Name | Role | Address |
---|---|---|
Mitchell, Jonathan | President | 1990 Main Street, Suite 801 Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Mitchell, Michelle | Secretary | 1990 Main Street, Suite 801 Sarasota, FL 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000115810 | EPICURE EVENTS | ACTIVE | 2011-12-01 | 2026-12-31 | No data | 1515 RINGLING BLVD., #530, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 11011 Olinda St, Sun Valley, CA 91352 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 11011 Olinda St, Sun Valley, CA 91352 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State