Search icon

7-DAYS DELI, INC. - Florida Company Profile

Company Details

Entity Name: 7-DAYS DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7-DAYS 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: 17 Jan 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000006457
FEI/EIN Number 651068437

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

Mail Address: 421 AVENUE F, KEY WEST, FL, 33040
Address: 924-B-A KENNEDY DR, KENNEDY PLAZA, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN INES M President 924-B-A KENNEDY DR, KEY WEST, FL, 33040
BROWN INES M Agent 421 AVENUE F, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-04-28 - -
CHANGE OF MAILING ADDRESS 2006-04-28 924-B-A KENNEDY DR, KENNEDY PLAZA, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2006-04-28 BROWN, INES M -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 421 AVENUE F, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001146684 TERMINATED 1000000196882 INDIAN RIV 2010-12-22 2030-12-29 $ 1,724.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000357548 TERMINATED 1000000157158 INDIAN RIV 2010-01-15 2030-02-24 $ 375.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000327566 TERMINATED 1000000157151 INDIAN RIV 2010-01-15 2030-02-16 $ 1,329.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000619071 TERMINATED 1000000107164 2315 1778 2009-01-21 2029-02-11 $ 1,132.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000690346 TERMINATED 1000000107164 2315 1778 2009-01-21 2029-02-18 $ 1,132.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000120478 TERMINATED 1000000076139 2252 1310 2008-03-27 2028-04-09 $ 3,523.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2006-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-09
Domestic Profit 2001-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State