Search icon

PRESTIGE CATERING, INC. - Florida Company Profile

Company Details

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

PRESTIGE 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000103388
FEI/EIN Number 412212934

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

Address: 4406 EXCHANGE AVE, SUITE 141, NAPLES, FL, 34104
Mail Address: 4406 EXCHANGE AVE, SUITE 141, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFSON JAY S President 15003 savannah dr, NAPLES, FL, 34119
WOLFSON JAY S Director 15003 savannah dr, NAPLES, FL, 34119
WOLFSON JAY S Agent 15003 savannah dr., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 15003 savannah dr., NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2010-04-15 4406 EXCHANGE AVE, SUITE 141, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 4406 EXCHANGE AVE, SUITE 141, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State