Search icon

PRESIDENT CATERERS, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENT CATERERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENT CATERERS, 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: 06 Jan 2003 (22 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

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

Address: 8600 JOG ROAD, BOYNTON BEACH, FL, 33437
Mail Address: 8600 JOG ROAD, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN STEVEN President 8600 JOG ROAD, BOYNTON BEACH, FL, 33437
KLEIN STEVEN Agent 8600 JOG RD, BOYNTON BEACH, FL, 33437

Events

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 -

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State