Search icon

CATERED AFFAIRS, INC. - Florida Company Profile

Company Details

Entity Name: CATERED AFFAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATERED AFFAIRS, 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: 18 Jun 1979 (46 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 626328
FEI/EIN Number 591926904

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

Address: 1233 SE 10TH AVE., OCALA, FL, 34471
Mail Address: 1233 SE 10TH AVE., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER DARLENE President 1233 SE 10TH AVE, OCALA, FL, 34471
FULLER JANET KAPLAN Vice President 7 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
SNYDER A. DARLENE Agent 1233 S.E. 10TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-24 1233 SE 10TH AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1994-02-24 1233 SE 10TH AVE., OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-07-03 SNYDER, A. DARLENE -

Documents

Name Date
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-08-12
OFF/DIR RESIGNATION 1997-10-16
REINSTATEMENT 1997-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State