Search icon

POLISH DELICATESSEN OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: POLISH DELICATESSEN OF LEESBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLISH DELICATESSEN OF LEESBURG, 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: 26 May 1999 (26 years ago)
Document Number: P99000049326
FEI/EIN Number 593583641

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

Address: 1322 W. North Blvd, LEESBURG, FL, 34748, US
Mail Address: 1322 W. North Blvd, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPRAWA DZILDA Director 16557 SW 31ST CIRCLE, OCALA, FL, 34473
POPRAWA DZILDA President 16557 SW 31ST CIRCLE, OCALA, FL, 34473
POPRAWA DZILDA Secretary 16557 SW 31ST CIRCLE, OCALA, FL, 34473
POPRAWA ANDRZEJ Director 16557 SW 31ST CIRCLE, OCALA, FL, 34473
POPRAWA ANDRZEJ Vice President 16557 SW 31ST CIRCLE, OCALA, FL, 34473
POPRAWA ANDRZEJ Treasurer 16557 SW 31ST CIRCLE, OCALA, FL, 34473
POPRAWA DZILDA Agent 16557 SW 31ST CIRCLE, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1322 W. North Blvd, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2017-02-13 1322 W. North Blvd, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State