Search icon

THE MADD ITALIAN DELI, INC. - Florida Company Profile

Company Details

Entity Name: THE MADD ITALIAN DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MADD ITALIAN 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000069333
FEI/EIN Number 593731174

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

Address: 1261 C SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33755
Mail Address: 1261 C SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTONZE JOHN President 1261 C SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33755
CENTONZE JOHN Director 1261 C SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33755
CENTONZE GLORIA Secretary 1261 C SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
CENTONZE GLORIA Director 1261 C SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
CONTONZE JOHN Agent 1261 C SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-29 CONTONZE, JOHN -

Documents

Name Date
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State