Search icon

THE PACITTI DELI, INC. - Florida Company Profile

Company Details

Entity Name: THE PACITTI DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PACITTI DELI, 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: 13 Mar 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J62503
FEI/EIN Number 650012221

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

Address: 4900 W LINTON BLVD, SUITE 14, DELRAY BEACH, FL, 33445
Mail Address: 4900 W LINTON BLVD, SUITE 14, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACITTI, ANTHONY D. SR President 555 SE 8TH ST, APT 249, DEERFIELD BEACH, FL
PACITTI, ANTHONY D. SR Treasurer 555 SE 8TH ST, APT 249, DEERFIELD BEACH, FL
PACITTI, ANTHONY D. SR Director 555 SE 8TH ST, APT 249, DEERFIELD BEACH, FL
PACITTI, MARIE E. Vice President 555 SE 8TH ST, APT 249, DEERFIELD BEACH, FL
PACITTI, MARIE E. Secretary 555 SE 8TH ST, APT 249, DEERFIELD BEACH, FL
PACITTI, MARIE E. Director 555 SE 8TH ST, APT 249, DEERFIELD BEACH, FL
PACITTI, ANTHONY D., SR Agent 4900 W LINTON BLVD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State