Search icon

ULTIMATE CATERING, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE CATERING, 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000118484
FEI/EIN Number 342012020

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

Address: 2601 W. BROWARD BLVD., FORT LAUDERDALE, FL, 33312
Mail Address: 2601 W. BROWARD BLVD., FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO GONZALO Director 9530 VERONA LAKES BLVD, BOYNTON BEACH, FL, 33437
SOULIER ALBERTO Director 9530 VERONA LAKES BLVD, BOYNTON BEACH, FL, 33437
RUEDA JAIME Director 9530 VERONA LAKES BLVD, BOYNTON BEACH, FL, 33437
MIQUEL CARLOS Agent 5100 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33740

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08218900238 BSO CAFE EXPIRED 2008-08-05 2013-12-31 - 9530 VERONA LAKES BLVD, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 5100 SOUTH DIXIE HWY, SUITE 10, WEST PALM BEACH, FL 33740 -
REGISTERED AGENT NAME CHANGED 2012-11-13 MIQUEL, CARLOS -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-26 2601 W. BROWARD BLVD., FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 2601 W. BROWARD BLVD., FORT LAUDERDALE, FL 33312 -
AMENDMENT 2007-05-17 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-11-13
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-08-05
Amendment 2007-05-17
ANNUAL REPORT 2007-04-13
Off/Dir Resignation 2007-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State