Search icon

H & E MARINA DELI, INC. - Florida Company Profile

Company Details

Entity Name: H & E MARINA DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & E MARINA 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000023640
FEI/EIN Number 651004231

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

Address: 1453 SOUTHEAST 17TH STREET, FORT LAUDERDALE, FL, 33316
Mail Address: 1453 SOUTHEAST 17TH STREET, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINISH EILEEN President 1453 SOUTHEAST 17TH STREET, FORT LAUDERDALE, FL, 33316
REINISH EILEEN Secretary 1453 SOUTHEAST 17TH STREET, FORT LAUDERDALE, FL, 33316
REINISH EILEEN Director 1453 SOUTHEAST 17TH STREET, FORT LAUDERDALE, FL, 33316
MEDOFF ELLIOT Agent 969 NW 31ST AVE., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 969 NW 31ST AVE., POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2001-02-22 MEDOFF, ELLIOT -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State