Search icon

PAPI'S CATERING, INC.

Company Details

Entity Name: PAPI'S CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000031246
FEI/EIN Number 03-0413585
Address: 3573 WILES ROAD, APT 102, COCONUT CREEK, FL 33073
Mail Address: 3573 WYLES RD, APT 102, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOFIL, JOSEPH KP.A. Agent 8217 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071

President

Name Role Address
RAMIRO CUERVO, JOHN President 3573 WILES ROAD APT 102, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
RAMIRO CUERVO, JOHN Treasurer 3573 WILES ROAD APT 102, COCONUT CREEK, FL 33073

Vice President

Name Role Address
BERRUECOS, FABIOLA Vice President 3573 WILES ROAD APT 102, COCONUT CREEK, FL 33073

Secretary

Name Role Address
BERRUECOS, FABIOLA Secretary 3573 WILES ROAD APT 102, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 8217 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 3573 WILES ROAD, APT 102, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2011-03-12 3573 WILES ROAD, APT 102, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-04-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State