Entity Name: | THE INTERNATIONAL CORPORATE CATERING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000040014 |
FEI/EIN Number | 651099511 |
Address: | 17874 NW 2ND ST, PEMBROKE PINES, FL, 33029 |
Mail Address: | 17874 NW 2ND ST, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTALL WAYNE | Agent | 3333 FORREST DRIVE, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
WHITTALL WAYNE | President | 3333 FORREST DRIVE, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
WHITTALL WAYNE | Director | 3333 FORREST DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-12 | 17874 NW 2ND ST, PEMBROKE PINES, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-12 | 17874 NW 2ND ST, PEMBROKE PINES, FL 33029 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000017472 | ACTIVE | 1000000009353 | 38904 1261 | 2005-01-19 | 2025-02-09 | $ 11,049.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
Off/Dir Resignation | 2013-07-01 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-01-21 |
Domestic Profit | 2001-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State