Search icon

BEST DELI, INC. - Florida Company Profile

Company Details

Entity Name: BEST DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000099809
FEI/EIN Number 260859278

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

Address: 1015 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324
Mail Address: 1015 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIETTER MICHAEL President 19725 SHERMAN WAY #160, CANOGA PARK, CA, 91306
GIETTER MICHAEL Chief Executive Officer 19725 SHERMAN WAY #160, CANOGA PARK, CA, 91306
GIETTER PATTI Vice President 19725 SHERMAN WAY #160, CANOGA PARK, CA, 91306
STERN ALCIDIA Vice President 1015 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000208519 TERMINATED 1000000135332 BROWARD 2009-08-12 2030-02-16 $ 718.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000208998 TERMINATED 1000000135435 BROWARD 2009-08-12 2030-02-16 $ 2,016.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2012-10-29
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-11-24
Reg. Agent Resignation 2008-08-19
Domestic Profit 2007-09-06

Date of last update: 03 May 2025

Sources: Florida Department of State