Search icon

NEW YORK ITALIAN DELI, INC.

Company Details

Entity Name: NEW YORK ITALIAN DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jul 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S70075
FEI/EIN Number 59-3075424
Address: 3333 BEACH BLVD, JACKSONVILLE, FL 32207
Mail Address: 3333 BEACH BLVD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, ANNA Z. Agent 2203 CAMDEN AVE., JACKSONVILLE, FL 32207

Director

Name Role Address
MARTIN, STEVEN R. Director 2203 CAMDEN AVE., JACKSONVILLE, FL 32207
MARTIN, ANNA Z. Director 2203 CAMDEN AVE., JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 2203 CAMDEN AVE., JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-10 3333 BEACH BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1998-04-10 3333 BEACH BLVD, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000023848 TERMINATED 01023570037 10858 01337 2003-01-10 2023-01-21 $ 6,660.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-06-15
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State