Search icon

COVE BAGEL-DELI, INC. - Florida Company Profile

Company Details

Entity Name: COVE BAGEL-DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVE BAGEL-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: 30 May 2003 (22 years ago)
Date of dissolution: 08 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: P03000061505
FEI/EIN Number 900088224

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

Address: 1634 SE 3RD COURT, DEERFIELD BEACH, FL, 33441
Mail Address: 1634 SE 3RD COURT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER MARK JAY President 1634 SE 3RD COURT, DEERFIELD BEACH, FL, 33064
SNYDER MARK JAY Secretary 1634 SE 3RD COURT, DEERFIELD BEACH, FL, 33064
SNYDER MARK JAY Treasurer 1634 SE 3RD COURT, DEERFIELD BEACH, FL, 33064
SNYDER MARK JAY Agent 1634 SE 3RD COURT, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091514 PARK CAFE AT THE COVE EXPIRED 2014-09-08 2019-12-31 - 1634 SE 3 RD COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-08 - -
AMENDMENT 2014-09-02 - -
REGISTERED AGENT NAME CHANGED 2014-09-02 SNYDER, MARK JAY -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-21 1634 SE 3RD COURT, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-08
ANNUAL REPORT 2015-08-04
Amendment 2014-09-02
Reg. Agent Change 2014-09-02
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State