Search icon

GOURMET DELI, INC. - Florida Company Profile

Company Details

Entity Name: GOURMET DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURMET 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: 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: 06 Oct 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000069408
FEI/EIN Number 593209288

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

Address: 612 N. DALE MABRY HWY., TAMPA, FL, 33609, US
Mail Address: 1000 118TH AVE N, ST. PETERSBURG, FL, 33702, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON WILLIAM Vice President 1645 PALM BEACH LAKES BLVD., STE. 600, WEST PALM BEACH, FL
JACOBSON WILLIAM Secretary 1645 PALM BEACH LAKES BLVD., STE. 600, WEST PALM BEACH, FL
CRITHFIELD DUANE PDSC 1000 118TH AVENUE NORTH, ST. PETERSBURG, FL
CONWAY MICHAEL Vice President 1000 118TH AVENUE NORTH, ST. PETERSBURG, FL
CONWAY MICHAEL Treasurer 1000 118TH AVENUE NORTH, ST. PETERSBURG, FL
JACOBSON WILLIAM P Agent 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
JACOBSON WILLIAM Director 1645 PALM BEACH LAKES BLVD., STE. 600, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-15 612 N. DALE MABRY HWY., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1994-08-15 612 N. DALE MABRY HWY., TAMPA, FL 33609 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State