Search icon

B.A.'S DELI, INC. - Florida Company Profile

Company Details

Entity Name: B.A.'S DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.A.'S 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: 16 Nov 1987 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K01938
FEI/EIN Number 592878186

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

Address: 190 A1A, SUITE C, SATELLITE BEACH, FL, 32937
Mail Address: 190 A1A, SUITE C, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHER BRITT A President 2561 CARMEL ROAD, INDIALANTIC, FL, 32903
MARCHER BRITT A Director 2561 CARMEL ROAD, INDIALANTIC, FL, 32903
MARCHER BRITT A Agent 190 A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 190 A1A, SUITE C, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2025-01-01 190 A1A, SUITE C, SATELLITE BEACH, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-04-10 - -
REGISTERED AGENT NAME CHANGED 1998-04-10 MARCHER, BRITT AN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000004014 LAPSED 01013420046 04488 02321 2001-12-19 2022-01-07 $ 657.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J01000004040 LAPSED 01-SC-026305 COUNTY COURT BREVARD COUNTY FL 2001-08-14 2006-10-09 $3,202.93 END USERS INC, 2825 WILCREST DR STE 470, HOUSTON, TX 7704-6049

Documents

Name Date
REINSTATEMENT 1998-04-10
ANNUAL REPORT 1995-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State