Search icon

RESTAURANT AND CATERING CORPORATION - Florida Company Profile

Company Details

Entity Name: RESTAURANT AND CATERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT AND CATERING CORPORATION 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 May 1987 (38 years ago)
Date of dissolution: 28 Aug 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Aug 2002 (23 years ago)
Document Number: M52255
FEI/EIN Number 592820936

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

Address: 2224 BAY ST, FT MYERS, FL, 33901, US
Mail Address: 1312 COLONIAL BLVD, STE 4-64, FORT MYERS, FL, 33907, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KEN Agent 2320 1ST STE. 1000, FT. MYERS, FL, 33901
SCHMID, PETER President 1342 COLONIAL BLVD STE H-64, FORT MYERS, FL, 33907
SCHMID, PETER Secretary 1342 COLONIAL BLVD STE H-64, FORT MYERS, FL, 33907
SCHMID, PETER Director 1342 COLONIAL BLVD STE H-64, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-08-28 - -
CHANGE OF MAILING ADDRESS 2000-06-07 2224 BAY ST, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 2224 BAY ST, FT MYERS, FL 33901 -
AMENDMENT 1988-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000139412 LAPSED 02-3413-SP-EJV LEE COUNTY COURT 2003-04-15 2008-04-16 $3,445.05 MERMAID SPICE CORPORATION, INC., I, 5702 CORPORATION CIRCLE, FORT MYERS, FLORIDA 33905
J03000035446 LAPSED 02-3572-SP SMALL CLAIMS COURT, LEE COUNTY 2003-01-21 2008-01-29 $3013.18 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FT,. MYERS, FL 33902
J02000412902 LAPSED 02-2638-SP LEE COUNTY SMALL CLAIMS COURT 2002-10-15 2007-10-17 $7,708.88 MERIDIAN BROADCASTING, INC., 2824 PALM BEACH BLVD., FT. MYERS, FL 33916-1590
J02000384564 LAPSED SCO-02-8373 ORANGE COUNTY COURT 2002-09-12 2007-09-25 $1361.12 DADE PAPER & BAG, CO., P.O. BOX 523666, MIAMI, FL 33152
J02000340301 LAPSED 02-16169 SP 23 04 MIAMI-DADE COUNTY COURT 2002-08-14 2007-08-26 $5,193.77 HENRY LEE COMPANY, 3301 NW 125 STREET, MIAMI FL 33167
J02000078919 TERMINATED 01020260039 03576 00822 2002-02-09 2007-02-27 $ 21,804.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
Reg. Agent Resignation 2005-07-18
DEBIT MEMO DISSOLUTI 2002-08-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State