Search icon

EASTPORT DELI & CATERING, INC. - Florida Company Profile

Company Details

Entity Name: EASTPORT DELI & CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTPORT DELI & CATERING, 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000034345
FEI/EIN Number 650577455

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

Address: 242 BOMBAY AVE., LAUDERDALE BY THE SEA, FL, 33308
Mail Address: 242 BOMBAY AVE., LAUDERDALE BY THE SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARLEY ROBERT A President 242 BOMBAY AVENUE, LAUDERDALE BY THE SEA, FL, 33308
KARLEY ELIZABETH W Treasurer 242 BOMBAY AVENUE, LAUDERDALE BY THE SEA, FL, 33308
KARLEY ROBERT A Agent 1015 SE 17TH STREET CAUSEWAY, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 242 BOMBAY AVE., LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2005-09-19 242 BOMBAY AVE., LAUDERDALE BY THE SEA, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-09-26
ANNUAL REPORT 1996-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State