Search icon

CLASSIC CREATIONS CATERING, INC. - Florida Company Profile

Company Details

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

CLASSIC CREATIONS 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: 28 Nov 1983 (41 years ago)
Date of dissolution: 08 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: G71935
FEI/EIN Number 592385598

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

Address: 947 ORANGE AVE, SUITE A, WINTER PARK, FL, 32789
Mail Address: 947 ORANGE AVE, SUITE A, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL GEORGE J Agent 543 VIA VERONA, ALTAMONTE SPRINGS, FL, 32714
PAUL GEORGE, INC. President -
EIDE, ALICE Vice President 947 ORANGE AVE., SUITE A, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-08 - -
CHANGE OF MAILING ADDRESS 2012-09-28 947 ORANGE AVE, SUITE A, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2012-09-28 PAUL, GEORGE JII -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 543 VIA VERONA, #104, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 947 ORANGE AVE, SUITE A, WINTER PARK, FL 32789 -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1986-07-24 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000812874 LAPSED 1000000545562 ORANGE 2013-10-21 2024-08-01 $ 5,203.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000507286 ACTIVE 1000000475011 ORANGE 2013-02-08 2033-02-27 $ 33,675.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000409137 ACTIVE 1000000441627 ORANGE 2013-02-06 2033-02-13 $ 4,313.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J15000590618 ACTIVE 1000000441629 ORANGE 2013-02-04 2025-05-22 $ 6,059.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000583750 ACTIVE 1000000304281 ORANGE 2012-08-27 2032-09-05 $ 505.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-08
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State