Search icon

R CATERING, INC. - Florida Company Profile

Company Details

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

R 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: P06000043924
FEI/EIN Number 204606945

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

Address: 1471 nw 207 st, Miami Garden, Miami, FL, 33169, US
Mail Address: 1471 nw 207 st, Miami Garden, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY RICHARD President 1471 nw 207 st, Miami, FL, 33169
HENRY RICHARD Treasurer 1471 nw 207 st, Miami, FL, 33169
HENRY RICHARD Secretary 1471 nw 207 st, Miami, FL, 33169
HENRY RICHARD E Agent 1471 nw 207 st, Miami, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 1471 nw 207 st, Miami Garden, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-03-13 1471 nw 207 st, Miami Garden, Miami, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 1471 nw 207 st, Miami Garden, Miami, FL 33169 -
REINSTATEMENT 2013-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000914124 TERMINATED 1000000183663 PALM BEACH 2010-08-09 2020-09-15 $ 1,344.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000870771 TERMINATED 1000000183662 PALM BEACH 2010-08-04 2030-08-25 $ 3,184.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000696830 TERMINATED 1000000108338 23055 0702 2009-01-29 2029-02-18 $ 20,498.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000625094 ACTIVE 1000000108338 23055 0702 2009-01-29 2029-02-11 $ 20,498.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State