Search icon

HOMETOWN CATERING, INC. - Florida Company Profile

Company Details

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

HOMETOWN 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 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000046416
FEI/EIN Number 651006305

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

Mail Address: 370 ALEXANDRA CIRCLE, WESTON, FL, 33326
Address: 20200 SADDLE CLUB ROAD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN JAHODA J President 370 ALEXANDRIA CIRCLE, WESTON, FL, 33326
STEPHEN JAHODA J Agent 370 ALEXANDRA CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-08 20200 SADDLE CLUB ROAD, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-02-08 STEPHEN, JAHODA J -
REGISTERED AGENT ADDRESS CHANGED 2009-02-08 370 ALEXANDRA CIRCLE, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-20 20200 SADDLE CLUB ROAD, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-08-20
Off/Dir Resignation 2005-02-24
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-10-08
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State