Search icon

UPSCALE CATERERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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