Search icon

TOWN CENTER DELI, INC.

Company Details

Entity Name: TOWN CENTER DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000038644
FEI/EIN Number 651000453
Mail Address: 4121 BOSTON COURT, WESTON, FL, 33331
Address: 1731 MAIN STREET, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PLOTNICK RICKY Agent 4121 BOSTON COURT, WESTON, FL, 33331

President

Name Role Address
PLOTNICK RICKY President 4121 BOSTON COURT, WESTON, FL, 33331

Director

Name Role Address
PLOTNICK RICKY Director 4121 BOSTON COURT, WESTON, FL, 33331

Vice President

Name Role Address
PFEFER MICHAEL Vice President 453 LAKEVIEW DRIVE UNIT 1, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-21 1731 MAIN STREET, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2001-08-21 1731 MAIN STREET, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-21 4121 BOSTON COURT, WESTON, FL 33331 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009613 LAPSED 05 08688 08 17TH JUD CIR BROWARD CTY FL 2007-05-08 2012-07-16 $34284.06 REWARDS NETWORK ESTABLISHMENT SERVICES, INC. F/K/A, IDINE RESTAURANT GROUP, INC., 2 NORTH RIVERSIDE PLAZA, SUITE 950, CHICAGO, IL 60606

Documents

Name Date
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-08-21
Domestic Profit 2000-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State