Search icon

FRANKIE'S ITALIAN DELI, INC.

Company Details

Entity Name: FRANKIE'S ITALIAN DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P15000013963
FEI/EIN Number 47-3138971
Address: 2595 West New Haven avenue, West Melbourne, FL, US
Mail Address: 4211 Swanna Dr, Melbourne, FL, 32901, US
Place of Formation: FLORIDA

Agent

Name Role Address
DEFELICE FRANK JJR. Agent 4211 Swanna Dr, Melbourne, FL, 32901

President

Name Role Address
DEFELICE FRANK JJR President 4211 Swanna Dr, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 2595 West New Haven avenue, West Melbourne, FL No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2595 West New Haven avenue, West Melbourne, FL No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 4211 Swanna Dr, Melbourne, FL 32901 No data
REINSTATEMENT 2020-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-13 DEFELICE, FRANK J, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723922 (No Image Available) ACTIVE 1000001019666 BREVARD 2024-11-08 2044-11-13 $ 17,324.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000723922 ACTIVE 1000001019666 BREVARD 2024-11-08 2044-11-13 $ 17,324.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State