Search icon

THE EXECUTIVE'S CHEF CATERING CORP. - Florida Company Profile

Company Details

Entity Name: THE EXECUTIVE'S CHEF CATERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EXECUTIVE'S CHEF CATERING CORP. 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: 17 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000093321
FEI/EIN Number 830399248

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

Address: 10901 ROOSEVELT BLVD, STE 800D, ST. PETERSBURG, FL, 33716, US
Mail Address: 10901 ROOSEVELT BLVD, STE 800D, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAVER BRENT P Director 11901 4TH ST N, #10206, ST. PETERSBURG, FL, 33716
KARAMPELAS ELIZABETH J Director 11901 4TH ST N, #10206, ST. PETERSBURG, FL, 33716
SHAVER BRENT P Agent 11901 4TH ST N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 11901 4TH ST N, UNIT 10206, ST. PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10901 ROOSEVELT BLVD, STE 800D, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2008-04-30 10901 ROOSEVELT BLVD, STE 800D, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2006-05-01 SHAVER, BRENT PD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000685696 ACTIVE 1000000326548 PINELLAS 2012-10-11 2032-10-17 $ 1,742.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000685704 LAPSED 1000000326571 PINELLAS 2012-10-11 2022-10-17 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000240591 LAPSED 2010-SC-1654 MANATEE 2011-08-29 2017-03-29 $6,525.39 SYSCO WEST COAST FLORIDA, INC., 3000 69TH STREET E., PALMETTO, FL 34221

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State