Search icon

METRO DELI, INCORPORATED - Florida Company Profile

Company Details

Entity Name: METRO DELI, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO DELI, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: P04000058908
FEI/EIN Number 201010252

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

Address: 104 1/2 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
Mail Address: 104 1/2 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZEMORE ROBERT L Agent 2119 Montebello Court, TALLAHASSEE, FL, 32317
BAZEMORE ROBERT L Director 104 1/2 S. MONROE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-21 BAZEMORE, ROBERT L -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 2119 Montebello Court, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2012-03-27 104 1/2 SOUTH MONROE STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 104 1/2 SOUTH MONROE STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000271091 TERMINATED 1000000057033 3751 1124 2007-08-15 2027-08-22 $ 6,189.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J07000271117 TERMINATED 1000000057047 3751 1125 2007-08-15 2027-08-22 $ 2,422.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J07000247182 TERMINATED 1000000055116 3741 2385 2007-07-29 2027-08-08 $ 2,514.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-17
REINSTATEMENT 2017-02-21
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State