Search icon

BERNIE'S DELI INC. - Florida Company Profile

Company Details

Entity Name: BERNIE'S DELI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNIE'S 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 Sep 2006 (19 years ago)
Date of dissolution: 04 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P06000124386
FEI/EIN Number 205623961

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

Mail Address: 2513 BUCKNELL DRIVE, VALRICO, FL, 33596, US
Address: 216 N. PARSONS AVE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOREN BRUCE M President 2513 BUCKNELL DRIVE, VALRICO, FL, 33596
GOREN MARCIA K Vice President 2513 BUCKNELL DRIVE, VALRICO, FL, 33596
GOREN BRUCE M Agent 2513 BUCKNELL DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 216 N. PARSONS AVE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2016-07-26 216 N. PARSONS AVE, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-12 2513 BUCKNELL DRIVE, VALRICO, FL 33596 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State