Search icon

CARLOS L CATERING, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS L CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS L CATERING, 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: 17 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000100533
FEI/EIN Number 650827664

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

Address: 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
Mail Address: 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANOS CARLOS President 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
LLANOS CARLOS Secretary 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
LLANOS CARLOS Director 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
LLANOS LUCIA Vice President 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
LLANOS LUCIA Treasurer 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
LLANOS LUCIA Director 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073
LLANOS CARLOS A Agent 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-05-02 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 4714 GRAND CYPRESS CIR. N, COCONUT CREEK, FL 33073 -
NAME CHANGE AMENDMENT 2009-05-20 CARLOS L CATERING, INC. -
REGISTERED AGENT NAME CHANGED 2003-04-18 LLANOS, CARLOS A -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-02
Name Change 2009-05-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State