Search icon

VALENTINE'S DELI, INC. - Florida Company Profile

Company Details

Entity Name: VALENTINE'S DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENTINE'S 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: 12 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000050206
FEI/EIN Number 593408230

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

Address: 11727 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 5521 E LONGBOAT BLVD, TAMPA, FL, 33615
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLS HOLLY President 5521 E LONGBOAT BLVD, TAMPA, FL
KAMINSKI GUY Director 5521 E LONGBOAT BLVD, TAMPA, FL
KAMINSKI GUY Secretary 5521 E LONGBOAT BLVD, TAMPA, FL
QUICK JUDITH Director 3015 E WATERS AVE, TAMPA, FL
BOAZ TIM Director 2312 S ARDSON PL, TAMPA, FL
BOAZ TIM Treasurer 2312 S ARDSON PL, TAMPA, FL
MORRIS PATRICIA L Director 2264 BRENTHAVEN, BLOOMFIELD HILL, MI
MCIVER RICHARD S Agent 1505 N FLA AVE, TAMPA, FL, 33602
HILLS HOLLY Director 5521 E LONGBOAT BLVD, TAMPA, FL
KAMINSKI GUY Vice President 5521 E LONGBOAT BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 11727 N DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State