Entity Name: | CATERING CC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Aug 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Jun 2015 (10 years ago) |
Document Number: | P02000087783 |
FEI/EIN Number | APPLIED FOR |
Address: | 1599 SW 30th Ave., BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1599 Sw 30th Ave., BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS WINSTON D | Agent | 1599 SW 30th Ave., BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
WILLIAMS WINSTON D | President | 1599 SW 30th Ave., BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
WILLIAMS ANGELA C | Vice President | 1395 LANCEWOOD PLACE, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
WILLIAMS ANGELA C | Treasurer | 1395 LANCEWOOD PLACE, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052176 | CATERING CC | EXPIRED | 2015-05-28 | 2020-12-31 | No data | 1599 SW 30TH AVE, #11, BOYNTON BEACH, FL, 33426 |
G11000065134 | CATERING CONCEPTS & CONCESSIONS INC. | EXPIRED | 2011-06-28 | 2016-12-31 | No data | 1395 EAST LANCEWOOD PL., DELRAY BEACH, FL., FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 1599 SW 30th Ave., #11, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1599 SW 30th Ave., #11, BOYNTON BEACH, FL 33426 | No data |
NAME CHANGE AMENDMENT | 2015-06-22 | CATERIN CC INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 1599 SW 30th Ave., #11, BOYNTON BEACH, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
Name Change | 2015-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State