Entity Name: | ANGELO'S DELI CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGELO'S DELI CAFE, 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 Aug 2009 (16 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: | P09000066713 |
FEI/EIN Number |
800669724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 N DALE MABRY HIGHWAY, SUITE 190, TAMPA, FL, 33614 |
Mail Address: | 6800 N DALE MABRY HIGHWAY, SUITE 190, TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERA ANGEL L | Chief Executive Officer | 6800 N DALE MABRY HIGHWAY SUITE 190, TAMPA, FL, 33614 |
VIERA ANGEL L | Agent | 5351 RIVER ROCK ROAD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-20 | VIERA, ANGEL LJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-20 | 5351 RIVER ROCK ROAD, LAKELAND, FL 33809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 6800 N DALE MABRY HIGHWAY, SUITE 190, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 6800 N DALE MABRY HIGHWAY, SUITE 190, TAMPA, FL 33614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000208711 | TERMINATED | 1000000448310 | HILLSBOROU | 2013-01-17 | 2033-01-23 | $ 446.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000273055 | TERMINATED | 1000000262799 | HILLSBOROU | 2012-04-09 | 2022-04-11 | $ 616.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000273063 | TERMINATED | 1000000262800 | HILLSBOROU | 2012-04-09 | 2032-04-11 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000273048 | TERMINATED | 1000000262798 | HILLSBOROU | 2012-04-09 | 2032-04-11 | $ 465.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-12-20 |
ANNUAL REPORT | 2010-05-01 |
Domestic Profit | 2009-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State