Search icon

EUROPEAN DELIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: EUROPEAN DELIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPEAN DELIGHTS, 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: 05 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000042455
FEI/EIN Number 261164574

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

Address: 1131 3RD STREET N, JACKSONVILLE BEACH, FL, 32250
Mail Address: 12234 COUNTRY COVE COURT, JACKSONVILLE, FL, 32225
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGAJNY ALINA Director 12234 COUNTRY COVE COURT, JACKSONVILLE, FL, 32225
BUGAJNY ALINA President 12234 COUNTRY COVE COURT, JACKSONVILLE, FL, 32225
BUGAJNY ALINA Secretary 12234 COUNTRY COVE COURT, JACKSONVILLE, FL, 32225
BUGAJNY ALINA Agent 12234 COUNTRY COVE COURT, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900311 EUROPEAN DELIGHTS EXPIRED 2008-11-03 2013-12-31 - 1131 3RD STREET N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1131 3RD STREET N, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001018560 TERMINATED 1000000192455 DUVAL 2010-10-25 2030-10-27 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000235140 TERMINATED 1000000140472 DUVAL 2009-09-25 2030-02-16 $ 1,932.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000235157 TERMINATED 1000000140474 DUVAL 2009-09-25 2030-02-16 $ 1,472.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State