Entity Name: | UPSCALE CATERERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UPSCALE 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: |
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: | 12 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | P04000063762 |
FEI/EIN Number |
201056595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2813 NW 68 TER, MARGATE, FL, 33063, US |
Mail Address: | 2813 NW 68 TER, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSI RICHARD | Director | 2813 NW 68 TER, MARGATE, FL, 33063 |
ROSSI RICHARD | President | 2813 NW 68 TER, MARGATE, FL, 33063 |
GOLDRICH DONALD S | Agent | 5177 NW 74 MANOR, COCNUT CREEK, FL, 33073 |
COOPER BLANCA | President | 2813 NW 68 TER, MARGATE, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000067932 | UPSCALE RENOVATIONS | ACTIVE | 2015-06-30 | 2025-12-31 | - | 2813 NW 68 TER., MARGATE, FL, 33063 |
G08112900195 | PULSE LOUNGE | EXPIRED | 2008-04-20 | 2013-12-31 | - | 7000 WEST PALMETTO PARK ROAD, SUITE 102, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 2813 NW 68 TER, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 2813 NW 68 TER, MARGATE, FL 33063 | - |
AMENDMENT | 2020-03-13 | - | - |
AMENDMENT | 2015-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 5177 NW 74 MANOR, COCNUT CREEK, FL 33073 | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000521843 | TERMINATED | 1000000719513 | PALM BEACH | 2016-08-17 | 2036-09-06 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10000317229 | TERMINATED | 1000000155308 | PALM BEACH | 2009-12-23 | 2030-02-16 | $ 1,250.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
Amendment | 2020-03-13 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State