PRESIDENT CATERERS, INC. - Florida Company Profile

Entity Name: | PRESIDENT CATERERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2003 (23 years ago) |
Date of dissolution: | 16 May 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2007 (18 years ago) |
Document Number: | P03000002040 |
FEI/EIN Number | 571145043 |
Address: | 8600 JOG ROAD, BOYNTON BEACH, FL, 33437 |
Mail Address: | 8600 JOG ROAD, BOYNTON BEACH, FL, 33437 |
ZIP code: | 33437 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN STEVEN | President | 8600 JOG ROAD, BOYNTON BEACH, FL, 33437 |
KLEIN STEVEN | Agent | 8600 JOG RD, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-05-16 | - | - |
AMENDMENT | 2007-01-29 | - | - |
AMENDMENT AND NAME CHANGE | 2006-07-12 | PRESIDENT CATERERS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-13 | 8600 JOG RD, BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-09 | 8600 JOG ROAD, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2004-03-09 | 8600 JOG ROAD, BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2007-05-16 |
Amendment | 2007-01-29 |
Amendment and Name Change | 2006-07-12 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-03-09 |
Domestic Profit | 2003-01-06 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State