Entity Name: | INNOVATIVE CATERING CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE CATERING CONCEPTS, 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: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000040081 |
FEI/EIN Number |
204572807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 238 EAST DAVIS BLVD, 102, TAMPA, FL, 33606, US |
Mail Address: | 238 EAST DAVIS BLVD, 102, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY KIM | President | 238 EAST DAVIS BLVD #102, TAMPA, FL, 33606 |
BAILEY KIM | Agent | 238 EAST DAVIS BLVD, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000084743 | FOUNTAIN SQUARE | EXPIRED | 2012-08-28 | 2017-12-31 | - | 238 E DAVIS BLVD UNIT #102, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 238 EAST DAVIS BLVD, 102, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2011-09-15 | 238 EAST DAVIS BLVD, 102, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-15 | 238 EAST DAVIS BLVD, 102, TAMPA, FL 33606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001046347 | TERMINATED | 1000000692011 | HILLSBOROU | 2015-08-25 | 2035-12-04 | $ 104,284.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000329267 | TERMINATED | 1000000591189 | HILLSBOROU | 2014-03-06 | 2034-03-13 | $ 10,981.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING |
J13001171157 | LAPSED | 11-306-D3-OPA | LEON | 2013-03-27 | 2018-07-09 | $78,222.65 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12001103491 | TERMINATED | 1000000412778 | HILLSBOROU | 2012-12-20 | 2032-12-28 | $ 5,103.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000902356 | LAPSED | 1000000406761 | HILLSBOROU | 2012-11-16 | 2022-11-28 | $ 5,162.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000086630 | ACTIVE | 1000000249127 | HILLSBOROU | 2012-02-01 | 2032-02-08 | $ 8,552.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000834684 | TERMINATED | 1000000244357 | HILLSBOROU | 2011-12-14 | 2031-12-21 | $ 44,226.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000328960 | TERMINATED | 1000000157466 | HILLSBOROU | 2010-01-20 | 2030-02-16 | $ 7,642.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000953595 | LAPSED | 08-27689-K | HILLSBOROUGH CTY. CT. | 2009-02-16 | 2014-03-20 | $1,952.11 | MEDIA GENERAL OPERATION, INC., PO BOX 191, TAMPA, FL 33601 |
J08000118274 | TERMINATED | 1000000075598 | 018520 000106 | 2008-03-24 | 2028-04-09 | $ 18,211.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-09-15 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State