Entity Name: | CATERED CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATERED CREATIONS, 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: | 10 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000063596 |
FEI/EIN Number |
270638644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45745 SPRING LANE #6, SHELBY TOWNSHIP, MI, 48317, US |
Mail Address: | 45745 SPRING LANE #6, SHELBY TOWNSHIP, MI, 48317, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORCILIEN VILBRUN | Director | 801 INTERNATIONAL PKWY, 5TH FL., LAKE MARY, FL, 32746 |
HIGGINS WILLIAM | Director | 801 BRICKELL AVE., STE. 900, MIAMI, FL, 33131 |
CORDES KURT | Director | 201 S. BISCAYNE BLVD., 28TH FL, MIAMI, FL, 33131 |
KAY RICHARD | Director | 8201 PETERS RD., STE. 1000, PLANTATION, FL, 33324 |
DEPAULA CARLOS | Director | 9100 S. DADELAND BLVD., STE. 1500, MIAMI, FL, 33156 |
GARFIELD GERALD | President | 45745 SPRING LANE #6, SHELBY TOWNSHIP, MI, 48317 |
ABRAM JONAS | Agent | 801 INTERNATIONAL PKWY, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-22 | 45745 SPRING LANE #6, SHELBY TOWNSHIP, MI 48317 | - |
AMENDMENT | 2009-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-22 | 45745 SPRING LANE #6, SHELBY TOWNSHIP, MI 48317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-12 | 801 INTERNATIONAL PKWY, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-12 | ABRAM, JONAS | - |
CANCEL ADM DISS/REV | 2009-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Amendment | 2009-09-22 |
ANNUAL REPORT | 2009-02-12 |
REINSTATEMENT | 2009-02-07 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-23 |
ANNUAL REPORT | 2003-04-22 |
Domestic Profit | 2002-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State