Search icon

CS DELI INC - Florida Company Profile

Company Details

Entity Name: CS DELI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CS 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: 30 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P13000010125
FEI/EIN Number APPLIED FOR

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

Address: 1025 CREIGHTON RD, PENSACOLA, FL, 32504
Mail Address: 1025 CREIGHTON RD, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMITOLES CHARLES President 1025 CREIGHTON RD, PENSACOLA, FL, 32504
STAMITOLES CHARLES Secretary 1025 CREIGHTON RD, PENSACOLA, FL, 32504
STAMITOLES CHARLES Treasurer 1025 CREIGHTON RD, PENSACOLA, FL, 32504
STAMITOLES CHARLES Director 1025 CREIGHTON RD, PENSACOLA, FL, 32504
STAMITOLES CHARLES S Agent 1025 CREIGHTON RD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1025 CREIGHTON RD, PENSACOLA, FL 32504 -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 STAMITOLES, CHARLES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-07-01
REINSTATEMENT 2020-04-15
Domestic Profit 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State