Search icon

CATERED CREATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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