Search icon

ADAMS CATERING, INC. - Florida Company Profile

Company Details

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

ADAMS 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: 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: 10 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Mar 2010 (15 years ago)
Document Number: P02000039179
FEI/EIN Number 043647552

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

Address: 14080 NW 22ND AVE, OPA LOCKA, FL, 33054
Mail Address: 3465 NW 176 TERR, MIAMI GARDENS, FL, 33056
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS LAFAYETTE Director 3465 NW 176 TERR, OPA LOCKA, FL, 33056
ADAMS LAFAYETTE Vice President 3465 NW 176 TERR, OPA LOCKA, FL, 33056
ADAMS JANE Director 3465 NW 176 TERR, OPA LOCKA, FL, 33056
ADAMS JANE President 3465 NW 176 TERR, OPA LOCKA, FL, 33056
McRae Dennesha C Admi 3465 NW 176 TERR, MIAMI GARDENS, FL, 33056
ADAMS JANE Y Agent 3465 NW 176 TERR, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-20 14080 NW 22ND AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-10-20 14080 NW 22ND AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2004-10-20 ADAMS, JANE Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000757087 TERMINATED 1000000624506 COLLIER 2014-05-13 2034-06-20 $ 16,415.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000693704 ACTIVE 1000000624434 ORANGE 2014-05-13 2034-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000858406 ACTIVE 1000000624436 LEON 2014-05-12 2034-08-01 $ 505.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State