Search icon

M & B DELI, INC. - Florida Company Profile

Company Details

Entity Name: M & B DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & B 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: 30 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2009 (15 years ago)
Document Number: P96000037314
FEI/EIN Number 650663249

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

Address: 2260 PALM BEACH LAKES BLVD, STE 200, W. PALM BEACH, FL, 33409
Mail Address: 2260 PALM BEACH LAKES BLVD, STE 200, W. PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZO MICHAEL Director 2260 PALM BEACH LAKES BLVD STE 200, W. PALM BEACH, FL, 33409
MANZO MICHAEL Agent 2260 PALM BEACH LAKES BLVD, W. PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112336 MANZO'S ITALIAN DELI ACTIVE 2021-08-31 2026-12-31 - 2260 PALM BEACH LAKES BLVD, SUITE 200, WEST PALM BEACH, FL, 33409
G15000047416 MANZO'S ITALIAN DELI EXPIRED 2015-05-12 2020-12-31 - 2260 PALM BEACH LAKES BOULEVARD, SUITE 200, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-10 2260 PALM BEACH LAKES BLVD, STE 200, W. PALM BEACH, FL 33409 -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2260 PALM BEACH LAKES BLVD, STE 200, W. PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2260 PALM BEACH LAKES BLVD, STE 200, W. PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2002-10-11 MANZO, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000554103 LAPSED 50-2018-CC-006146-XXXX-MB CTY CRT PALM BEACH CTY, FL 2019-04-30 2024-08-20 $5,420.25 CINTAS CORPORATION NO.2 D/B/A CINTAS CORPORATION, 2401 VISTA PARKWAY, WEST PALM BEACH, FLORIDA 33411

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6916778507 2021-03-04 0455 PPP 2260 Palm Beach Lakes Blvd Ste 200, West Palm Beach, FL, 33409-3411
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15605
Loan Approval Amount (current) 15605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3411
Project Congressional District FL-20
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15774.49
Forgiveness Paid Date 2022-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State