Search icon

CATERING CC INC.

Company Details

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

Agent

Name Role Address
WILLIAMS WINSTON D Agent 1599 SW 30th Ave., BOYNTON BEACH, FL, 33426

President

Name Role Address
WILLIAMS WINSTON D President 1599 SW 30th Ave., BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
WILLIAMS ANGELA C Vice President 1395 LANCEWOOD PLACE, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
WILLIAMS ANGELA C Treasurer 1395 LANCEWOOD PLACE, DELRAY BEACH, FL, 33445

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 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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State