Search icon

ALL EVENTS CATERING, INC. - Florida Company Profile

Company Details

Entity Name: ALL EVENTS CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL EVENTS 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000023940
FEI/EIN Number 593630196

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

Address: 1301 78TH STREET, TAMPA, FL, 33619
Mail Address: 1301 78TH STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ADAM President 5801 THOREAU PLACE, LITHIA, FL, 33547
HARRIS ERIC Assistant Vice President 3511 CORONA ST, TAMPA, FL, 33629
HARRIS ADAM Agent 5801 THOREAU PLACE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-24 1301 78TH STREET, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2006-10-24 1301 78TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-24 5801 THOREAU PLACE, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2003-01-21 HARRIS, ADAM -

Documents

Name Date
REINSTATEMENT 2010-01-14
REINSTATEMENT 2008-11-07
Off/Dir Resignation 2007-09-05
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-10-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State