Search icon

EXECUTIVE CATERERS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CATERERS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CATERERS SOUTH, 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: 29 May 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: J75783
FEI/EIN Number 650029810

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

Address: 7500 SW 120TH ST., SUITE 470, MIAMI, FL, 33156
Mail Address: 7500 SW 120TH ST., SUITE 470, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN, ERIC President 20634 NE 9TH CT., N. MIAMI BEACH, FL
HEIKEN, SCOTT Vice President 2345 NE 199 ST., N. MIAMI BEACH, FL
FRIEDMAN, STUART Vice President 10609 WHEELHOUSE CIRCLE, BOCA RATON, FL
KUSNICK, HOWARD A. Agent 300 N.W. 82ND AVENUE, FT. LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 300 N.W. 82ND AVENUE, SUITE 505, FT. LAUDERDALE, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-11 7500 SW 120TH ST., SUITE 470, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1992-08-11 7500 SW 120TH ST., SUITE 470, MIAMI, FL 33156 -

Documents

Name Date
REINSTATEMENT 2003-03-18
REINSTATEMENT 2001-04-30
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State