Search icon

EUROPEAN BAKERY & DELI, INC

Company Details

Entity Name: EUROPEAN BAKERY & DELI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Document Number: P09000027951
FEI/EIN Number 300573090
Address: 1506 EDISON AVE, LEHIGH ACRES, FL, 33972, US
Mail Address: 1506 EDISON AVE, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FOERSCHNER SIEGFRIED C Agent C/O 1506 EDISON AVENUE, LEHIGH ACRES, FL, 33972

President

Name Role Address
FOERSCHNER SIEGFRIED C President C/O 1506 EDISON AVENUE, LEHIGH ACRES, FL, 33972

Treasurer

Name Role Address
FOERSCHNER SIEGFRIED C Treasurer C/O 1506 EDISON AVENUE, LEHIGH ACRES, FL, 33972

Vice President

Name Role Address
FOERSCHNER IRIS Vice President C/O 1506 EDISON AVENUE, LEHIGH ACRES, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089253 UNITED WHOLESALERS FLORIDA EXPIRED 2012-09-11 2017-12-31 No data 1506 EDISON AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 FOERSCHNER, SIEGFRIED CHRISTIAN No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 C/O 1506 EDISON AVENUE, LEHIGH ACRES, FL 33972 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1506 EDISON AVE, LEHIGH ACRES, FL 33972 No data
CHANGE OF MAILING ADDRESS 2012-04-09 1506 EDISON AVE, LEHIGH ACRES, FL 33972 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951130 TERMINATED 1000000397509 LEE 2012-11-19 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State