Search icon

IN GOOD TASTE CATERING, INC. - Florida Company Profile

Company Details

Entity Name: IN GOOD TASTE CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN GOOD TASTE 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000085289
FEI/EIN Number 651044711

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

Address: 126 NE 2ND STREET, BOCA RATON, FL, 33436
Mail Address: 126 NE 2ND STREET, BOCA RATON, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOCCHIO STACEY W President 1134 RIALTO DR, BOYNTON BEACH, FL, 33436
MEIER MILENA M Vice President 5663 D FOX HOLLOW DR, BOCA RATON, FL, 33486
DEAN HENRY Agent 251 NE DIXIE BLVD, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-31 126 NE 2ND STREET, BOCA RATON, FL 33436 -
CHANGE OF MAILING ADDRESS 2002-12-31 126 NE 2ND STREET, BOCA RATON, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2003-03-27
REINSTATEMENT 2002-12-31
ANNUAL REPORT 2001-03-20
Domestic Profit 2000-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State