Search icon

WING BOYS DELI INC - Florida Company Profile

Company Details

Entity Name: WING BOYS DELI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WING BOYS 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: 24 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: P18000008152
FEI/EIN Number 82-4159912

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

Address: 8013 Citrus park town Center, TAMPA, FL, 33625, US
Mail Address: 8013 Citrus park town center, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELICA TORRES President 8013 CITRUS Park Town Center Dr., TAMPA, FL, 33625
TORRES ANGELICA Agent 8013 CITRUS Park Town Center Dr., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 8013 Citrus park town Center, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2024-03-11 8013 Citrus park town Center, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 8013 CITRUS Park Town Center Dr., TAMPA, FL 33625 -
REINSTATEMENT 2020-08-25 - -
REGISTERED AGENT NAME CHANGED 2020-08-25 TORRES, ANGELICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-08-12
REINSTATEMENT 2020-08-25
Domestic Profit 2018-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State