Search icon

FORTUNA'S DELI.INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FORTUNA'S DELI.INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1988
Business ALEI: 0215196
Annual report due: 15 Apr 2025
Business address: 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 1244 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: mespocpa@aol.com

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALYSSA PEREZ Agent 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-268-4155 mespocpa@aol.com 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELIA PEREZ Officer 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States - - 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States
ALYSSA PEREZ Officer 1244 Post Rd E, Westport, CT, 06880-5427, United States +1 203-268-4155 mespocpa@aol.com 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change REILLY'S PLACE, INC. FORTUNA'S DELI.INC. 2018-07-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187341 2024-05-24 - Annual Report Annual Report -
BF-0012441292 2023-11-20 - Annual Report Annual Report -
BF-0011528545 2022-12-13 2022-12-13 Interim Notice Interim Notice -
BF-0010569646 2022-05-19 - Annual Report Annual Report -
BF-0009804374 2022-02-18 - Annual Report Annual Report -
0006905955 2020-05-18 - Annual Report Annual Report 2019
0006905957 2020-05-18 - Annual Report Annual Report 2020
0006427352 2019-03-06 - Annual Report Annual Report 2018
0006427337 2019-03-06 - Annual Report Annual Report 2017
0006267270 2018-10-25 2018-10-25 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information