Entity Name: | DELI KING/LARRY'S DELI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Aug 1990 (34 years ago) |
Date of dissolution: | 26 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2023 (a year ago) |
Document Number: | L95451 |
FEI/EIN Number | 59-3029857 |
Address: | 4520 LAND O'LAKES BLVD, LAND O' LAKES, FL 34639 |
Mail Address: | 14524 North Rome Ave, Tampa, FL 33613 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro, Lawrence Robert | Agent | 14524 North Rome Ave, Tampa, FL 33613 |
Name | Role | Address |
---|---|---|
CASTRO, LAWRENCE R | President | 14524 North Rome Ave, Tampa, FL 33613 |
Name | Role | Address |
---|---|---|
ADKINS, MICHELLE M | Vice President | 14726 Lake Magdalene Circle, TAMPA, FL 33613 |
ADKINS, THOMAS P | Vice President | 14726 Lake Magdalene Circle, TAMPA, FL 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-25 | 4520 LAND O'LAKES BLVD, LAND O' LAKES, FL 34639 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-25 | Castro, Lawrence Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-25 | 14524 North Rome Ave, Tampa, FL 33613 | No data |
CANCEL ADM DISS/REV | 2008-10-20 | No data | No data |
NAME CHANGE AMENDMENT | 2008-10-14 | DELI KING/LARRY'S DELI, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State