Search icon

S & J CATERING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S & J CATERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2004 (21 years ago)
Date of dissolution: 27 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: P04000080645
FEI/EIN Number 383702854
Address: 2001 SW 101ST AVE, STE E, MIRAMAR, FL, 33025
Mail Address: 2807 ARCADIA DRIVE, MIRAMAR, FL, 33023
ZIP code: 33025
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY JACQUELINE President 2807 ARCADIA DRIVE, MIRAMAR, FL, 33023
MOSLEY JACQUELINE Treasurer 2807 ARCADIA DRIVE, MIRAMAR, FL, 33023
MOSLEY STEVEN Vice President 2807 ARCADIA DRIVE, MIRAMAR, FL, 33023
MOSLEY JACQUELINE Agent 2807 ARCADIA DRIVE, MIRAMAR, FL, 33023

Commercial and government entity program

CAGE number:
6Q2H4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2025-05-28
SAM Expiration:
2021-11-17

Contact Information

POC:
JACQUELINE D. MOSLEY
Corporate URL:
http://www.sandjcatering.net

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 2001 SW 101ST AVE, STE E, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2006-06-19 2001 SW 101ST AVE, STE E, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-19 2807 ARCADIA DRIVE, MIRAMAR, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000607505 TERMINATED 1000000839480 BROWARD 2019-08-30 2039-09-11 $ 743.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2016-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$26,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,504.58
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $26,000
Jobs Reported:
4
Initial Approval Amount:
$18,497
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,497
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,654.74
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $18,493
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State