Search icon

HAUTE CUISINE CATERERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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