Search icon

LATIN DELI, INC. - Florida Company Profile

Company Details

Entity Name: LATIN DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN 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: 28 Feb 2003 (22 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P03000024835
FEI/EIN Number 010769654

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

Address: 482 WEST HIGHWAY 50, CLERMONT, FL, 34711
Mail Address: 482 WEST HIGHWAY 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASIMIRO CONNIE A President 540 EAST MINNEHAHA AVE, CLERMONT, FL, 34711
CASIMIRO CONNIE A Director 540 EAST MINNEHAHA AVE, CLERMONT, FL, 34711
MARTINEZ ANDREW M Agent 680 E. MINNEHAHA AVE., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900249 LA COLOSAL EXPIRED 2008-10-17 2013-12-31 - 482 W HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
CANCEL ADM DISS/REV 2010-02-26 - -
REGISTERED AGENT NAME CHANGED 2010-02-26 MARTINEZ, ANDREW M -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 680 E. MINNEHAHA AVE., CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000120235 TERMINATED 1000000116870 LAKE 2009-04-30 2030-02-16 $ 632.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09001131738 TERMINATED 1000000116865 3749 1207 2009-03-27 2029-04-08 $ 834.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000210723 TERMINATED 1000000102879 3711 1949 2008-12-17 2029-01-22 $ 751.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000446913 TERMINATED 1000000102879 3711 1949 2008-12-17 2029-01-28 $ 751.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J06000099593 TERMINATED 1000000015827 2912 2065 2005-08-09 2011-05-16 $ 865.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J06000099601 TERMINATED 1000000015828 2912 2066 2005-08-09 2011-05-16 $ 2,338.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Voluntary Dissolution 2011-05-02
REINSTATEMENT 2010-02-26
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State