Search icon

THE BROOKLYN DELI, INC. - Florida Company Profile

Company Details

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

THE BROOKLYN 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: 02 Mar 1990 (35 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L55220
FEI/EIN Number 592995897

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

Address: 2265 E. Cambridge Lane, Inverness, FL, 34453, US
Mail Address: 2265 E. Cambridge Lane, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLON, LARRY W. President 2265 E. Cambridge Lane, INVERNESS, FL, 34453
HANLON, WENDY M. Vice President 2265 E Cambridge Lane, Inverness, FL, 34453
BRETT, H. JAMES Agent 8810 SW STATE RD 200, OCALA, FL, 32676

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 2265 E. Cambridge Lane, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2016-03-30 2265 E. Cambridge Lane, Inverness, FL 34453 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State