Search icon

PALACE CATERING,INC. - Florida Company Profile

Company Details

Entity Name: PALACE CATERING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACE CATERING,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: 13 Sep 1983 (42 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: G62461
FEI/EIN Number 592319599

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

Address: 2211 N.W. 2ND ST., MIAMI, FL, 33125, US
Mail Address: 2211 N.W. 2ND ST., MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA SALTERO RENE L President 3383 N.W. 7TH ST., STE. 212, MIAMI, FL, 33125
MICHEL CARMEN Treasurer 3383 N.W. 7TH ST., STE. 212, MIAMI, FL, 33125
MOLINA SOLTERO RENE L Agent 3383 N.W. 7TH ST., STE. 212, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-25 3383 N.W. 7TH ST., STE. 212, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-25 2211 N.W. 2ND ST., MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2002-11-25 2211 N.W. 2ND ST., MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2002-11-25 MOLINA SOLTERO, RENE L -
AMENDMENT 2001-08-20 - -
REINSTATEMENT 1989-09-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000834136 TERMINATED 1000000304505 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-11-25
Amendment 2001-08-20
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State