Search icon

EXECUTIVE CATERING, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE 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: 21 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000019804
FEI/EIN Number 030398574

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

Address: 735 S. LAKEVIEW RD., LAKE PLACID, FL, 33852
Mail Address: PO BOX 1768, LAKE PLACID, FL, 33862
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDECKI DIANE Secretary PO BOX 1768, LAKE PLACID, FL, 33862
RYDECKI DIANE Treasurer PO BOX 1768, LAKE PLACID, FL, 33862
RYDECKI JOHN P President PO BOX 1768, LAKE PLACID, FL, 33862
RYDECKI DIANE Agent 735 S. LAKEVIEW RD., LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08233900169 JR'S RUNWAY CAFE EXPIRED 2008-08-20 2013-12-31 - PO BOX 1768, LAKE PLACID, FL, 33862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State