Search icon

J & B MARKET & DELI, INC. - Florida Company Profile

Company Details

Entity Name: J & B MARKET & DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B MARKET & 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: 23 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000050498
FEI/EIN Number 651009443

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

Address: 599 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
Mail Address: 599 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
DA SILVA NEDER M President 72 MADISON STREET, NEWARK, NJ, 071052311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-26 599 E SAMPLE ROAD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-05-26 TAX HOUSE CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 599 E SAMPLE ROAD, POMPANO BEACH, FL 33064 -
AMENDMENT 2008-10-17 - -
AMENDMENT 2008-07-01 - -
REINSTATEMENT 2002-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000011016 ACTIVE 1000000321951 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001103420 ACTIVE 1000000195731 BROWARD 2010-11-30 2030-12-08 $ 1,056.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001103438 ACTIVE 1000000195732 BROWARD 2010-11-30 2030-12-08 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J16000546352 ACTIVE 1000000195733 BROWARD 2010-11-30 2026-09-09 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-09-11
Amendment 2008-10-17
Amendment 2008-07-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State