Search icon

GREGORY'S DELI / CAFE, INC. - Florida Company Profile

Company Details

Entity Name: GREGORY'S DELI / CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY'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: 22 Jul 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000052471
FEI/EIN Number 593197411

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

Address: 5925 BENJAMIN CIRCLE DIRVE, SUITE 315, TAMPA, FL, 33634, US
Mail Address: 5819 IDLE FOREST PL, SUITE 202, TAMPA, FL, 33614, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT W Agent 5819 IDLE FOREST PL, TAMPA, FL, 33614
SMITH ROBERT W Director 5819 IDLE FOREST PL, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5925 BENJAMIN CIRCLE DIRVE, SUITE 315, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1994-05-01 5925 BENJAMIN CIRCLE DIRVE, SUITE 315, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 5819 IDLE FOREST PL, SUITE 202, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State