Entity Name: | FATHER & SON CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FATHER & SON 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: | 02 Feb 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P00000013202 |
FEI/EIN Number |
030432456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7866 WICKLOW CIRCLE, ORLANDO, FL, 32817 |
Mail Address: | 7866 WICKLOW CIRCLE, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNABE RAUL | President | 7866 WICKLOW CIRCLE, ORLANDO, FL, 32817 |
BERNABE KEYRA | Vice President | 7866 WICKLOW CIRCLE, ORLANDO, FL, 32817 |
BERNABE RAUL | Agent | 7866 WICKLOW CIRCLE, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 7866 WICKLOW CIRCLE, ORLANDO, FL 32817 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-12 |
REINSTATEMENT | 2012-04-18 |
ANNUAL REPORT | 2010-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State