Search icon

A & S DELICIOUS CATERING SERVICE, INC.

Company Details

Entity Name: A & S DELICIOUS CATERING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2006 (19 years ago)
Document Number: P06000002046
FEI/EIN Number 204073325
Address: 10871 sw 188 street unit#22, MIAMI, FL, 33157, US
Mail Address: 10871 sw 188 street unit#22, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BULGARIN CHRISTOPHER A Agent 21520 SW 98TH COURT, MIAMI, FL, 33189

President

Name Role Address
BULGARIN CHRISTOPHER A President 21520 SW 98TH COURT, MIAMI, FL, 33189

Treasurer

Name Role Address
BULGARIN CHRISTOPHER A Treasurer 21520 SW 98TH COURT, MIAMI, FL, 33189

Director

Name Role Address
BULGARIN CHRISTOPHER A Director 21520 SW 98TH COURT, MIAMI, FL, 33189
BULGARIN LAYLA M Director 21520 SW 98TH COURT, MIAMI, FL, 33189

Secretary

Name Role Address
BULGARIN LAYLA M Secretary 21520 SW 98TH COURT, MIAMI, FL, 33189

Vice President

Name Role Address
BULGARIN LAYLA M Vice President 21520 SW 98TH COURT, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011054 DELICIOUS CATERING SERVICES ACTIVE 2011-01-27 2026-12-31 No data 10871 SW 188 STREET #22, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 10871 sw 188 street unit#22, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2014-02-20 10871 sw 188 street unit#22, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State