Search icon

TIME OUT DELI & GRILL INC - Florida Company Profile

Company Details

Entity Name: TIME OUT DELI & GRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME OUT DELI & GRILL 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: 11 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P12000003504
FEI/EIN Number 45-4592719

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

Address: 4311 US HWY 17, # 2, Fleming Island, FL, 32003, US
Mail Address: 4311 US HWY 17, # 2, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAWWAS YOUSEF S President 5003 Laurin Meadow Court, JACKSONVILLE, FL, 32258
KAWWAS JANAN Vice President 5003 Laurin Meadow Court, JACKSONVILLE, FL, 32258
KAWWAS YOUSEF S Agent 5003 Laurin Meadow Court, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-03-01 TIME OUT DELI & GRILL INC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 5003 Laurin Meadow Court, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 4311 US HWY 17, # 2, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2016-02-07 4311 US HWY 17, # 2, Fleming Island, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-03
Name Change 2023-03-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State