Search icon

THE CATERER, INC. - Florida Company Profile

Company Details

Entity Name: THE CATERER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CATERER, 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000101993
FEI/EIN Number 593679072

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

Address: ONE RED CLEVELAND BOULEVARD, UNIT 203, SANFORD, FL, 32773
Mail Address: ONE RED CLEVELAND BOULEVARD, UNIT 203, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGAST GERARD J President ONE RED CLEVELAND BOULEVARD UNIT 203, SANFORD, FL, 32773
PENDERGAST GERARD J Treasurer ONE RED CLEVELAND BOULEVARD UNIT 203, SANFORD, FL, 32773
PENDERGAST GERARD J Director ONE RED CLEVELAND BOULEVARD UNIT 203, SANFORD, FL, 32773
PENDERGAST MARYCLAIRE Secretary ONE RED CLEVELAND BOULEVARD UNIT 203, SANFORD, FL, 32773
PENDERGAST MARYCLAIRE Vice President ONE RED CLEVELAND BOULEVARD UNIT 203, SANFORD, FL, 32773
PENDERGAST MARYCLAIRE Director ONE RED CLEVELAND BOULEVARD UNIT 203, SANFORD, FL, 32773
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-09-10
Domestic Profit 2000-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State