Entity Name: | HAUTE CUISINE CATERERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAUTE CUISINE CATERERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2010 (14 years ago) |
Document Number: | P01000018217 |
FEI/EIN Number |
651081487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4807 S. FLAMINGO RD., COOPER CITY, FL, 33330 |
Mail Address: | 4807 S. FLAMINGO RD., COOPER CITY, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUER RENEE | Director | 1191 NW 100TH WAY, PLANTATION, FL, 33322 |
BOUER RENEE | Agent | 1191 NW 100TH WAY, PLANTATION, FL, 33322 |
BOUER RENEE | President | 1191 NW 100TH WAY, PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000117573 | BOUER CATERING GROUP | EXPIRED | 2010-12-22 | 2015-12-31 | - | 4807 SOUTH FLAMINGO ROAD, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-16 | 1191 NW 100TH WAY, PLANTATION, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-14 | 4807 S. FLAMINGO RD., COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2005-10-14 | 4807 S. FLAMINGO RD., COOPER CITY, FL 33330 | - |
AMENDMENT | 2001-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000418562 | TERMINATED | 1000000870878 | BROWARD | 2020-12-16 | 2030-12-23 | $ 1,003.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State