Search icon

SUZIE'S DELI CAFE, INC. - Florida Company Profile

Company Details

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

SUZIE'S DELI CAFE, 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: 10 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000070885
FEI/EIN Number 593592138

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

Address: 4200 W. CYPRESS ST., 180, TAMPA, FL, 33607
Mail Address: 4200 W. CYPRESS ST., 180, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUH EDWARD S Director 4200 WEST CYPRESS ST. SUITE 180, TAMPA, FL, 33607
EDWARD SUH Agent 4200 W. CYPRESS ST. SUITE 180, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 4200 W. CYPRESS ST., 180, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2003-02-06 4200 W. CYPRESS ST., 180, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2003-02-06 EDWARD SUH -
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 4200 W. CYPRESS ST. SUITE 180, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State