Search icon

SIMON'S GREEK ITALAIN DELI, INC. - Florida Company Profile

Company Details

Entity Name: SIMON'S GREEK ITALAIN DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON'S GREEK ITALAIN 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: 24 Aug 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V60191
FEI/EIN Number 650352577

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

Address: 563 ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
Mail Address: 563 ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANORIOS, SIMON Agent 563 ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
PANORIOS, SIMON President 563 ELKCAM CIRCLE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-14 563 ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2001-06-14 563 ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-14 563 ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2002-03-06
REINSTATEMENT 2001-06-14
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State