Search icon

ELEGANT TOUCH CATERING, INC. - Florida Company Profile

Company Details

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

ELEGANT TOUCH 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: 09 May 1984 (41 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H02797
FEI/EIN Number 592460961

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

Address: 9561 S.W. 160TH ST., MIAMI, FL, 33157
Mail Address: 9561 S.W. 160TH ST., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ CESAR Agent 9561 S.W. 160TH ST., MIAMI, FL, 33157
MARQUEZ, CESAR G. Director 9561 SW 160 ST., MIAMI, FL
MARQUEZ, CESAR G. President 9561 SW 160 ST., MIAMI, FL
MARQUEZ, CESAR G. Secretary 9561 SW 160 ST., MIAMI, FL
MARQUEZ, CESAR G. Treasurer 9561 SW 160 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-01 9561 S.W. 160TH ST., MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-01 9561 S.W. 160TH ST., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1993-02-01 9561 S.W. 160TH ST., MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1993-02-01 MARQUEZ, CESAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State