Search icon

CATERING CC INC. - Florida Company Profile

Company Details

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

CATERING CC 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: 13 Aug 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: P02000087783
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

Name Role Address
WILLIAMS WINSTON D President 1599 SW 30th Ave., BOYNTON BEACH, FL, 33426
WILLIAMS ANGELA C Vice President 1395 LANCEWOOD PLACE, DELRAY BEACH, FL, 33445
WILLIAMS ANGELA C Treasurer 1395 LANCEWOOD PLACE, DELRAY BEACH, FL, 33445
WILLIAMS WINSTON D Agent 1599 SW 30th Ave., BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052176 CATERING CC EXPIRED 2015-05-28 2020-12-31 - 1599 SW 30TH AVE, #11, BOYNTON BEACH, FL, 33426
G11000065134 CATERING CONCEPTS & CONCESSIONS INC. EXPIRED 2011-06-28 2016-12-31 - 1395 EAST LANCEWOOD PL., DELRAY BEACH, FL., FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1599 SW 30th Ave., #11, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-04-24 1599 SW 30th Ave., #11, BOYNTON BEACH, FL 33426 -
NAME CHANGE AMENDMENT 2015-06-22 CATERIN CC INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1599 SW 30th Ave., #11, BOYNTON BEACH, FL 33426 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684648710 2021-04-04 0455 PPS 1599 SW 30th Ave Ste 11, Boynton Beach, FL, 33426-9054
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15387.78
Loan Approval Amount (current) 15387.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-9054
Project Congressional District FL-22
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15492.75
Forgiveness Paid Date 2021-12-14
7099907408 2020-05-15 0455 PPP 1599 SW 30th Ave. Suite 11, BOYNTON BEACH, FL, 33426-9054
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23387.78
Loan Approval Amount (current) 15387.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15510.04
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State