Search icon

SIX KIDS STORE SUPER DELI, INC. - Florida Company Profile

Company Details

Entity Name: SIX KIDS STORE SUPER DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX KIDS STORE SUPER 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: 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: 15 Jan 2009 (16 years ago)
Document Number: P09000004589
FEI/EIN Number 264057935

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

Address: 1023 GREENBRIER BOULEVARD, PENSACOLA, FL, 32514
Mail Address: 1023 GREENBRIER BOULEVARD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN LONG V President 1122 OLD NURSERY ROAD, PENSACOLA, FL, 32514
PHAN LONG V Director 1122 OLD NURSERY ROAD, PENSACOLA, FL, 32514
DANG TUYET Vice President 1122 OLD NURSERY ROAD, PENSACOLA, FL, 32514
DANG TUYET Director 1122 OLD NURSERY ROAD, PENSACOLA, FL, 32514
PHAN LONG V Agent 1023 GREENBRIER BOULEVARD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1023 GREENBRIER BOULEVARD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2010-04-20 1023 GREENBRIER BOULEVARD, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1023 GREENBRIER BOULEVARD, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State