Entity Name: | CORNER DELI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000085936 |
FEI/EIN Number | 113785738 |
Mail Address: | 2001 FAULK FERRY RD, BAKER, FL, 32531 |
Address: | 5612 HWY 4, BAKER, FL, 32531 |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN SHEILA | Agent | 2001 FAULK FERRY RD, BAKER, FL, 32531 |
Name | Role | Address |
---|---|---|
JORDAN SHEILA | President | 2001 FAULK FERRY RD, BAKER, FL, 32531 |
Name | Role | Address |
---|---|---|
JORDAN RICKEY | Vice President | 2001 FAULK FERRY RD, BAKER, FL, 32531 |
Name | Role | Address |
---|---|---|
JORDAN RICKEY | Secretary | 2001 FAULK FERRY RD, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 5612 HWY 4, BAKER, FL 32531 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-03-16 |
ANNUAL REPORT | 2007-04-28 |
Domestic Profit | 2006-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State