Search icon

FLORIDA DELI PICKLE COMPANY, INC. - Florida Company Profile

Company Details

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

FLORIDA DELI PICKLE COMPANY, 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: 12 Sep 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000067751
FEI/EIN Number 650524695

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

Address: 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309, US
Mail Address: 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN ERWIN President 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309
HARTMAN ERWIN Director 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309
HIRSCHKORN MICHAEL Vice President 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309
HIRSCHKORN MICHAEL Director 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309
BABBITT SCOTT B Agent 800 WEST CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2007-09-19 - -
CHANGE OF MAILING ADDRESS 2007-09-19 5180 NW 12TH AVENUE, FT. LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-20 800 WEST CYPRESS CREEK RD., SUITE 502, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 1999-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000227962 LAPSED 06-4550 COSO BROWARD COUNTY COURT 2006-09-25 2011-10-09 $16415.80 BERLIN PACKAGING LLD, 111 N CANAL STREET, CHICAGO, IL 60606

Documents

Name Date
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-05-17
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-31
Amendment 1999-12-21
REINSTATEMENT 1999-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State