Search icon

THE ORIGINAL CHICAGO DELI, INC.

Company Details

Entity Name: THE ORIGINAL CHICAGO DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2002 (23 years ago)
Date of dissolution: 25 Oct 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2005 (19 years ago)
Document Number: P02000028634
FEI/EIN Number 043626597
Address: 4900 CREEKSIDE DRIVE, SUITE A, CLEARWATER, FL, 33760
Mail Address: 4900 CREEKSIDE DRIVE, SUITE A, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ESSLINGER WILBUR President 4900 CREEKSIDE DRIVE SUITE A, CLEARWATER, FL, 33760

Director

Name Role Address
ESSLINGER WILBUR Director 4900 CREEKSIDE DRIVE SUITE A, CLEARWATER, FL, 33760
ESSLINGER DIANA Director 4900 CREEKSIDE DRIVE SUITE A, CLEARWATER, FL, 33760

Secretary

Name Role Address
ESSLINGER DIANA Secretary 4900 CREEKSIDE DRIVE SUITE A, CLEARWATER, FL, 33760

Treasurer

Name Role Address
ESSLINGER DIANA Treasurer 4900 CREEKSIDE DRIVE SUITE A, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000668308 LAPSED 09-014678-CI CIR. CT. PINELLAS CTY. FL 2010-06-10 2015-06-21 $39,233.29 REGIONS BANK, 1900-5TH AVENUE NORTH, 26TH FLOOR, BIRMINGHAM, AL 35203
J18000584771 LAPSED 09-14678-CI CIR. CT. PINELLAS COUNTY FL 2010-06-10 2023-08-29 $39,233.29 EDGEFIELD HOLDINGS, LLC, 6 CONCOURSE PARKWAY, SUITE 1600, ATLANTA, GA 30328

Documents

Name Date
Voluntary Dissolution 2005-10-25
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State