Search icon

CATERING SUPPLIES CORPORATION

Company Details

Entity Name: CATERING SUPPLIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000071633
FEI/EIN Number 651029159
Address: 2638 SW 28 LANE, COCONUT GROVE, FL, 33133
Mail Address: 2638 SW 28 LANE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANOFF ROBERT Agent 2638 SW 28 LANE, COCONUT GROVE, FL, 33133

President

Name Role Address
GRANOFF JANYCE R President 3528 ROYAL PALM AVENUE, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
GRANOFF JANYCE R Secretary 3528 ROYAL PALM AVENUE, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
GRANOFF JANYCE R Treasurer 3528 ROYAL PALM AVENUE, COCONUT GROVE, FL, 33133

Director

Name Role Address
GRANOFF JANYCE R Director 3528 ROYAL PALM AVENUE, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
GRANOFF ROBERT Vice President 3528 ROYAL PALM AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 2638 SW 28 LANE, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2003-02-21 2638 SW 28 LANE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2003-02-21 GRANOFF, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 2638 SW 28 LANE, COCONUT GROVE, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-08-29
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-16
Domestic Profit 2000-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State